(AD02) New sail address Prospect House 1 Prospect Place Millennium Way Pride Park, Derby DE24 8HG. Change occurred at an unknown date. Company's previous address: 18 st. Christophers Way Pride Park Derby DE24 8JY England.
filed on: 6th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 29, 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to June 30, 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with no updates September 29, 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to June 30, 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with no updates September 29, 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to June 30, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with no updates September 29, 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to June 30, 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(28 pages)
|
(AP01) On June 12, 2019 new director was appointed.
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 29, 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on June 12, 2019
filed on: 13th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates September 29, 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to June 30, 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(29 pages)
|
(CH01) On September 29, 2017 director's details were changed
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 29, 2017
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 29, 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Registered inspection location new location: 18 st. Christophers Way Pride Park Derby DE24 8JY.
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to June 30, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(27 pages)
|
(AA01) Previous accounting period shortened from September 30, 2016 to June 30, 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 29, 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 20th, May 2016
| resolution
|
Free Download
|
(CAP-SS) Solvency Statement dated 19/05/16
filed on: 20th, May 2016
| insolvency
|
Free Download
(1 page)
|
(SH19) Capital declared on May 20, 2016: 4255500.00 GBP
filed on: 20th, May 2016
| capital
|
Free Download
(4 pages)
|
(SH20) Statement by Directors
filed on: 20th, May 2016
| capital
|
Free Download
(1 page)
|
(SH01) Capital declared on February 26, 2016: 5205500.00 GBP
filed on: 17th, March 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, March 2016
| resolution
|
Free Download
(19 pages)
|
(CERTNM) Company name changed nelco 22 LIMITEDcertificate issued on 13/03/16
filed on: 13th, March 2016
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 13th, March 2016
| change of name
|
Free Download
(2 pages)
|
(AP01) On February 25, 2016 new director was appointed.
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On February 25, 2016 new director was appointed.
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 25, 2016
filed on: 2nd, March 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address The Homestead Derby Road Lower Kilburn Belper Derbyshire DE56 0NH. Change occurred on February 22, 2016. Company's previous address: Pennine House Stanford Street Nottingham NG1 7BQ United Kingdom.
filed on: 22nd, February 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, September 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on September 30, 2015: 3.00 GBP
capital
|
|