Advanced company searchLink opens in new window

N.E.D.(SERVICES) LIMITED

Company number 01828409

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)
11 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
10 Feb 2014 SH01 Statement of capital following an allotment of shares on 11 March 2013
  • GBP 1,000
21 Oct 2013 CERTNM Company name changed nortek electronic developments LIMITED\certificate issued on 21/10/13
  • RES15 ‐ Change company name resolution on 2013-10-18
  • NM01 ‐ Change of name by resolution
16 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
26 May 2013 TM01 Termination of appointment of Trevor Davies as a director
26 May 2013 TM02 Termination of appointment of Trevor Davies as a secretary
26 May 2013 AD01 Registered office address changed from Bridge Mill Royle Street Congleton Cheshire CW12 1HR on 26 May 2013
04 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
09 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
06 Oct 2011 AA Total exemption full accounts made up to 31 March 2011
27 Mar 2011 AA01 Current accounting period shortened from 31 July 2011 to 31 March 2011
11 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
07 Mar 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
25 Aug 2010 SH01 Statement of capital following an allotment of shares on 10 August 2010
  • GBP 100
25 Aug 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Re ;iquidation transactions and deed of indemnity 10/08/2010
29 Apr 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
28 Apr 2010 CH01 Director's details changed for Bryn Davies on 31 January 2010
27 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
20 Mar 2009 AA Total exemption small company accounts made up to 31 July 2008
18 Mar 2009 363a Return made up to 31/01/09; full list of members
28 Aug 2008 288a Director appointed bryn davies
14 Aug 2008 363a Return made up to 31/01/08; full list of members
14 Aug 2008 363a Return made up to 31/01/07; full list of members
04 Aug 2008 288a Secretary appointed trevor davies