NIBLOCK LOGISTIC SOLUTIONS LIMITED

First Floor Office Westerham Garage First Floor Office Westerham Garage, Westerham, TN16 2DJ, Kent, England
StatusACTIVE
Company No.05461151
CategoryPrivate Limited Company
Incorporated24 May 2005
Age18 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

NIBLOCK LOGISTIC SOLUTIONS LIMITED is an active private limited company with number 05461151. It was incorporated 18 years, 11 months, 15 days ago, on 24 May 2005. The company address is First Floor Office Westerham Garage First Floor Office Westerham Garage, Westerham, TN16 2DJ, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 10 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Address

Type: AD01

New address: First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ

Change date: 2018-03-28

Old address: 190 First Floor Office, Westerham Garage London Road Westerham Kent TN16 2DJ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-28

New address: 190 First Floor Office, Westerham Garage London Road Westerham Kent TN16 2DJ

Old address: Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 10 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AAMD

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr Kevin Joseph Niblock

Documents

View document PDF

Change person secretary company with change date

Date: 17 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Georgina Ann Niblock

Change date: 2015-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2012

Action Date: 10 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2011

Action Date: 10 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2010

Action Date: 20 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-20

Documents

View document PDF

Change person director company with change date

Date: 21 May 2010

Action Date: 19 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-19

Officer name: Kevin Joseph Niblock

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 12/10/06--------- £ si 8@1=8 £ ic 2/10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Certificate change of name company

Date: 15 Jul 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the barbers (bromley) LIMITED\certificate issued on 15/07/05

Documents

View document PDF

Incorporation company

Date: 24 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A M & D PROPERTIES LIMITED

55 CROWN STREET,ESSEX,CM14 4BD

Number:04567588
Status:ACTIVE
Category:Private Limited Company

BECTIVE OVERSEAS PROJECTS LIMITED

126 LADBROKE GROVE,LONDON,W10 5NE

Number:09404160
Status:ACTIVE
Category:Private Limited Company

BUSISOFT SOLUTIONS LTD

2ND FLOOR CROWN HOUSE,EAST GRINSTEAD,RH19 3AF

Number:04081721
Status:ACTIVE
Category:Private Limited Company

EXPRESS TRADING BRISTOL LIMITED

224 CHURCH ROAD,BRISTOL,BS5 8AD

Number:10628844
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FRANCISCOEVENTSLTD LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11465595
Status:ACTIVE
Category:Private Limited Company

MJMORALES CARE UK LTD

102 SHREWSBURY ROAD,CARSHALTON,SM5 1LX

Number:11786333
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source