Advanced company searchLink opens in new window

NISBETS LIMITED

Company number 01693112

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)
19 Jan 2023 SH03 Purchase of own shares.
09 Jan 2023 SH06 Cancellation of shares. Statement of capital on 15 December 2022
  • GBP 49,738.50
03 Jan 2023 TM01 Termination of appointment of Lynn King as a director on 31 December 2022
29 Nov 2022 MR01 Registration of charge 016931120014, created on 24 November 2022
07 Nov 2022 AP01 Appointment of Mrs Rakhi Kishor Goss-Custard as a director on 2 November 2022
28 Oct 2022 AP01 Appointment of Mrs Nicola Lesley Woodhead as a director on 1 October 2022
28 Oct 2022 AP01 Appointment of Mr James Stuart Mackenzie as a director on 1 October 2022
30 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
11 May 2022 CS01 Confirmation statement made on 28 April 2022 with updates
02 Feb 2022 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • GBP 49,745
17 Jan 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 49,743.5
31 Dec 2021 TM01 Termination of appointment of Deborah Jayne Preston as a director on 31 December 2021
23 Dec 2021 SH01 Statement of capital following an allotment of shares on 3 December 2021
  • GBP 49,742
13 Dec 2021 AP01 Appointment of Mr Andrew Stuart Walsham as a director on 13 December 2021
03 Nov 2021 SH01 Statement of capital following an allotment of shares on 28 October 2021
  • GBP 49,737
30 Oct 2021 MA Memorandum and Articles of Association
30 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2021 SH01 Statement of capital following an allotment of shares on 7 October 2021
  • GBP 46,663
09 Jul 2021 TM01 Termination of appointment of Stephen Daniel Marshall as a director on 9 July 2021
01 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
11 May 2021 CS01 Confirmation statement made on 28 April 2021 with updates
08 Jan 2021 TM01 Termination of appointment of Steven Mark Robson as a director on 8 January 2021
07 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
01 Oct 2020 TM01 Termination of appointment of Ian Brian Michael Sheppard as a director on 30 September 2020
28 Aug 2020 MR01 Registration of charge 016931120013, created on 28 August 2020