Advanced company searchLink opens in new window

NIMBUS BOATS UK LIMITED

Company number 01455102

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Feb 2024 CERTNM Company name changed offshore power boats LIMITED\certificate issued on 23/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-23
20 Feb 2024 RP04PSC01 Second filing for the notification of Jan-Erik Lindstrom as a person with significant control
20 Nov 2023 PSC04 Change of details for Jan-Erik Lindstrom as a person with significant control on 20 November 2023
20 Nov 2023 AD01 Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 20 November 2023
10 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
24 Mar 2023 AA Accounts for a small company made up to 31 December 2022
11 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
09 Mar 2022 AA Accounts for a small company made up to 31 December 2021
29 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
14 Apr 2021 AA Accounts for a small company made up to 31 December 2020
21 Jan 2021 AD01 Registered office address changed from 62 Wilson Street London EC2A 2BU England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 21 January 2021
12 Oct 2020 TM02 Termination of appointment of Edmund Clive Sutton as a secretary on 12 October 2020
12 Oct 2020 CH01 Director's details changed for Jan-Erik Lindstrom on 27 July 2014
12 Oct 2020 CH01 Director's details changed for Mr Steven Jon Hugh Lane on 30 October 2010
29 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
10 Mar 2020 AA Accounts for a small company made up to 31 December 2019
04 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
05 Mar 2019 AA Accounts for a small company made up to 31 December 2018
26 Jun 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
19 Apr 2018 AA Accounts for a small company made up to 31 December 2017
30 Mar 2018 AD01 Registered office address changed from Alexander House 3 Shakespeare Road London N3 1XE to 62 Wilson Street London EC2A 2BU on 30 March 2018
26 Jun 2017 PSC01 Notification of Jan-Erik Lindstrom as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 20/02/2024.
26 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with updates
01 Mar 2017 AA Full accounts made up to 31 December 2016
24 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100