NIMMS LTD
Status | ACTIVE |
Company No. | NI601035 |
Category | Private Limited Company |
Incorporated | 22 Oct 2009 |
Age | 14 years, 7 months, 13 days |
Jurisdiction | Northern Ireland |
SUMMARY
NIMMS LTD is an active private limited company with number NI601035. It was incorporated 14 years, 7 months, 13 days ago, on 22 October 2009. The company address is Old Throne Hospital Unit 4 Old Throne Hospital Unit 4, Belfast, BT36 7EN, Co. Antrim, Northern Ireland.
Company Fillings
Accounts with accounts type micro entity
Date: 08 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 11 Nov 2023
Action Date: 05 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-05
Documents
Change to a person with significant control
Date: 25 Aug 2023
Action Date: 01 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Truehawk Holdings Limited
Change date: 2023-06-01
Documents
Change person director company with change date
Date: 25 Aug 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Matthew Fyffe-Mcfadden
Change date: 2023-06-01
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2023
Action Date: 25 Aug 2023
Category: Address
Type: AD01
New address: Old Throne Hospital Unit 4 244 Whitewell Road Belfast Co. Antrim BT36 7EN
Old address: Old Throne Hospital Unit 3, 244 Whitewell Road Belfast Co. Antrim BT36 7EN Northern Ireland
Change date: 2023-08-25
Documents
Accounts with accounts type micro entity
Date: 17 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 09 Nov 2022
Action Date: 05 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-05
Documents
Accounts with accounts type micro entity
Date: 16 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 20 Oct 2021
Action Date: 05 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-05
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 16 Oct 2020
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Confirmation statement with updates
Date: 25 Oct 2019
Action Date: 05 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-05
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 17 Jun 2019
Action Date: 07 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoff Couston
Termination date: 2019-06-07
Documents
Resolution
Date: 17 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 13 Dec 2018
Action Date: 13 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Matthew Fyffe-Mcfadden
Change date: 2018-12-13
Documents
Change person director company with change date
Date: 13 Dec 2018
Action Date: 13 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-13
Officer name: Mr Geoff Couston
Documents
Change to a person with significant control
Date: 13 Dec 2018
Action Date: 23 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Truehawk Holdings Limited
Change date: 2018-10-23
Documents
Confirmation statement with updates
Date: 13 Dec 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2018
Action Date: 13 Dec 2018
Category: Address
Type: AD01
Old address: Beechill Business Park 96 Beechill Road Newtownbreda Belfast BT8 7QN
New address: Old Throne Hospital Unit 3, 244 Whitewell Road Belfast Co. Antrim BT36 7EN
Change date: 2018-12-13
Documents
Notification of a person with significant control
Date: 13 Dec 2018
Action Date: 24 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-11-24
Psc name: Truehawk Holdings Limited
Documents
Cessation of a person with significant control
Date: 13 Dec 2018
Action Date: 24 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Geoff Couston
Cessation date: 2017-11-24
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 30 Oct 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Capital allotment shares
Date: 06 Jun 2017
Action Date: 31 Dec 2016
Category: Capital
Type: SH01
Date: 2016-12-31
Capital : 37,551 GBP
Documents
Accounts with accounts type total exemption full
Date: 30 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 05 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-05
Documents
Appoint person director company with name date
Date: 01 Jun 2016
Action Date: 07 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Matthew Fyffe-Mcfadden
Appointment date: 2015-12-07
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 22 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-22
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2014
Action Date: 22 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-22
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2013
Action Date: 22 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-22
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 20 Feb 2013
Action Date: 20 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-20
Old address: 2 Annesley Manor Hillsborough BT26 6SH United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2012
Action Date: 22 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-22
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2011
Action Date: 22 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-22
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2010
Action Date: 22 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-22
Documents
Change person director company with change date
Date: 04 Nov 2010
Action Date: 22 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-22
Officer name: Mr Geoff Couston
Documents
Legacy
Date: 10 Feb 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change account reference date company current extended
Date: 31 Dec 2009
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2010-10-31
New date: 2010-12-31
Documents
Some Companies
49 SHEEP HILL LANE,PRESTON,PR4 4YN
Number: | 04791197 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10, BRISTOL VALE TRADING ESTATE,BRISTOL,BS3 5RJ
Number: | 10917468 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORUM 6, PARKWAY,FAREHAM,PO15 7PA
Number: | 05341522 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1,MAIDENHEAD,SL6 1AP
Number: | 01298872 |
Status: | ACTIVE |
Category: | Private Limited Company |
J & D INDUSTRIAL PIPEWORK SERVICES LIMITED
2A CALEDON ROAD,LONDON,E6 2HE
Number: | 01928062 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
46 NOVA ROAD,CROYDON,CR0 2TL
Number: | 08136790 |
Status: | ACTIVE |
Category: | Private Limited Company |