NIMMS LTD

Old Throne Hospital Unit 4 Old Throne Hospital Unit 4, Belfast, BT36 7EN, Co. Antrim, Northern Ireland
StatusACTIVE
Company No.NI601035
CategoryPrivate Limited Company
Incorporated22 Oct 2009
Age14 years, 7 months, 13 days
JurisdictionNorthern 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 17 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 22 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHICKEN BARBECUES CO. LTD.

49 SHEEP HILL LANE,PRESTON,PR4 4YN

Number:04791197
Status:ACTIVE
Category:Private Limited Company

DAPPER ST LTD

UNIT 10, BRISTOL VALE TRADING ESTATE,BRISTOL,BS3 5RJ

Number:10917468
Status:ACTIVE
Category:Private Limited Company

DIDCOT VISIONPLUS LIMITED

FORUM 6, PARKWAY,FAREHAM,PO15 7PA

Number:05341522
Status:ACTIVE
Category:Private Limited Company

G-FORCE (MAIDENHEAD) LTD

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

NEMO HAIR DESIGN LIMITED

46 NOVA ROAD,CROYDON,CR0 2TL

Number:08136790
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