Advanced company searchLink opens in new window

NESS WGS LIMITED

Company number 03441092

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)
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
  • GBP 110
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
  • GBP 110
02 Sep 2014 SH01 Statement of capital following an allotment of shares on 27 August 2014
  • GBP 110
01 Sep 2014 SH01 Statement of capital following an allotment of shares on 21 August 2014
  • GBP 60
30 Aug 2014 SH08 Change of share class name or designation
30 Aug 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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