Nib Solutions (Holdings) Limited

DataGardener
dissolved

Nib Solutions (holdings) Limited

ni063881Private Limited With Share Capital

C/O Grant Thornton (Ni) Llp, 12-15 Donegall Square West, Belfast, BT16JH
Incorporated

28/03/2007

Company Age

19 years

Directors

2

Employees

SIC Code

66220

Risk

Company Overview

Registration, classification & business activity

Nib Solutions (holdings) Limited (ni063881) is a private limited with share capital incorporated on 28/03/2007 (19 years old) and registered in belfast, BT16JH. The company operates under SIC code 66220 - activities of insurance agents and brokers.

Private Limited With Share Capital
SIC: 66220
Incorporated 28/03/2007
BT16JH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

57
Gazette Dissolved Liquidation
Category:Gazette
Date:03-06-2022
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:03-03-2022
Liquidation Return Of Final Meeting Members Voluntary Winding Up Northern Ireland
Category:Insolvency
Date:03-03-2022
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:18-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-02-2020
Liquidation Declaration Of Solvency Northern Ireland
Category:Insolvency
Date:21-02-2020
Liquidation Appointment Of Liquidator
Category:Insolvency
Date:21-02-2020
Resolution
Category:Resolution
Date:21-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-02-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-05-2019
Resolution
Category:Resolution
Date:10-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:24-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:24-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:30-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:14-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2013
Termination Director Company With Name
Category:Officers
Date:07-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:14-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-06-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:02-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-10-2009
Legacy
Category:Annual Return
Date:11-06-2009
Legacy
Category:Accounts
Date:22-02-2009
Legacy
Category:Address
Date:24-07-2008
Particulars Of A Mortgage Charge
Category:Mortgage
Date:02-07-2008
Legacy
Category:Capital
Date:11-06-2008
Legacy
Category:Incorporation
Date:11-06-2008
Legacy
Category:Officers
Date:11-06-2008
Legacy
Category:Officers
Date:11-06-2008
Legacy
Category:Officers
Date:11-06-2008
Legacy
Category:Change Of Name
Date:04-06-2008
Legacy
Category:Change Of Name
Date:04-06-2008
Legacy
Category:Accounts
Date:12-05-2008
Legacy
Category:Annual Return
Date:21-04-2008
Incorporation Company
Category:Incorporation
Date:28-03-2007

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/06/2021
Filing Date12/03/2020
Latest Accounts30/06/2019

Trading Addresses

C/O Grant Thornton (Ni) Llp, 12-15 Donegall Square West, Belfast, Antrim Bt1 6Jh, BT16JHRegistered
Causeway Tower, 9 James Street South, Belfast, BT28DN

Related Companies

1

Contact

C/O Grant Thornton (Ni) Llp, 12-15 Donegall Square West, Belfast, BT16JH