- Company Overview for NESS WGS LIMITED (03441092)
- Filing history for NESS WGS LIMITED (03441092)
- People for NESS WGS LIMITED (03441092)
- Charges for NESS WGS LIMITED (03441092)
- More for NESS WGS LIMITED (03441092)
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) |
---|---|---|---|
25 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
02 Oct 2020 | CS01 | Confirmation statement made on 29 September 2020 with no updates | |
08 Oct 2019 | CS01 | Confirmation statement made on 29 September 2019 with no updates | |
09 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 29 September 2018 with no updates | |
30 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 29 September 2017 with no updates | |
25 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
09 Mar 2017 | CH04 | Secretary's details changed for Argenta Secretariat Limited on 21 December 2016 | |
20 Jan 2017 | AD01 | Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 20 January 2017 | |
10 Oct 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
29 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
07 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Oct 2014 | MR04 | Satisfaction of charge 102 in full | |
23 Oct 2014 | MR04 | Satisfaction of charge 100 in full | |
23 Oct 2014 | MR04 | Satisfaction of charge 104 in full | |
23 Oct 2014 | MR04 | Satisfaction of charge 103 in full | |
30 Sep 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
02 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 27 August 2014
|
|
01 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 21 August 2014
|
|
30 Aug 2014 | SH08 | Change of share class name or designation | |
30 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2014 | AP01 | Appointment of Mrs Tamsin Andrea Hussey as a director on 29 July 2014 | |
19 Aug 2014 | AP01 | Appointment of Mr Blake Kenneth Spice Roseveare as a director on 29 July 2014 |