About

Registered Number: 02610949
Date of Incorporation: 15/05/1991 (33 years and 11 months ago)
Company Status: Active
Registered Address: 56 Chorley New Road, Bolton, Lancashire, BL1 4AP

 

Based in Bolton in Lancashire, Nirvana Intelligent Systems Ltd was established in 1991, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHUNILAL, Bhupendra Shambhulal 15 May 1991 - 1
CHUNILAL, Daksha Bhupendra 01 April 2014 - 1
CHUNILAL, Dharmendra Shambhulal 15 May 1991 - 1
CHUNILAL, Shivangi Dharmendra 01 April 2014 - 1
Secretary Name Appointed Resigned Total Appointments
CHUNILAL, Hemant Shambhulal 15 May 1991 02 March 2005 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
CS01 - N/A 07 May 2020
AA - Annual Accounts 10 July 2019
CS01 - N/A 17 May 2019
MR04 - N/A 09 May 2019
MR04 - N/A 09 May 2019
AA - Annual Accounts 14 June 2018
CS01 - N/A 09 May 2018
CS01 - N/A 10 May 2017
AA - Annual Accounts 19 April 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 06 April 2016
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 11 May 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 22 April 2014
AP01 - Appointment of director 01 April 2014
AP01 - Appointment of director 01 April 2014
AP01 - Appointment of director 01 April 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 07 May 2013
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 09 May 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 13 April 2011
AD01 - Change of registered office address 29 July 2010
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH03 - Change of particulars for secretary 16 July 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 21 March 2009
AA - Annual Accounts 09 June 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 03 July 2007
363a - Annual Return 27 June 2007
AA - Annual Accounts 01 June 2006
363a - Annual Return 26 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2005
363s - Annual Return 08 June 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
AA - Annual Accounts 10 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
AA - Annual Accounts 16 July 2004
363s - Annual Return 19 May 2004
363s - Annual Return 06 June 2003
AA - Annual Accounts 02 April 2003
287 - Change in situation or address of Registered Office 31 January 2003
287 - Change in situation or address of Registered Office 01 August 2002
395 - Particulars of a mortgage or charge 28 June 2002
AA - Annual Accounts 24 June 2002
363s - Annual Return 01 June 2002
363s - Annual Return 01 June 2001
AA - Annual Accounts 17 May 2001
363s - Annual Return 14 June 2000
395 - Particulars of a mortgage or charge 24 May 2000
AA - Annual Accounts 24 May 2000
AA - Annual Accounts 16 September 1999
363s - Annual Return 02 June 1999
287 - Change in situation or address of Registered Office 07 May 1999
AA - Annual Accounts 13 June 1998
363s - Annual Return 09 June 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 29 May 1997
287 - Change in situation or address of Registered Office 21 March 1997
395 - Particulars of a mortgage or charge 03 September 1996
363s - Annual Return 25 June 1996
AA - Annual Accounts 14 June 1996
363s - Annual Return 28 June 1995
AA - Annual Accounts 16 June 1995
287 - Change in situation or address of Registered Office 25 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1995
AA - Annual Accounts 29 June 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 June 1994
363s - Annual Return 20 May 1994
363s - Annual Return 19 July 1993
AA - Annual Accounts 18 March 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 September 1992
288 - N/A 10 September 1992
363s - Annual Return 08 June 1992
NEWINC - New incorporation documents 15 May 1991

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 26 June 2002 Fully Satisfied

N/A

Debenture 18 May 2000 Fully Satisfied

N/A

Mortgage debenture 29 August 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.