- Company Overview for NESSCOINVSAT LIMITED (03673679)
- Filing history for NESSCOINVSAT LIMITED (03673679)
- People for NESSCOINVSAT LIMITED (03673679)
- Charges for NESSCOINVSAT LIMITED (03673679)
- Registers for NESSCOINVSAT LIMITED (03673679)
- More for NESSCOINVSAT LIMITED (03673679)
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) |
---|---|---|---|
13 Jan 2025 | AD01 | Registered office address changed from Royal Pavilion Tower 2, 4th Floor Wellesley Road Aldershot GU11 1PZ United Kingdom to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 13 January 2025 | |
10 Jan 2025 | PSC08 | Notification of a person with significant control statement | |
10 Jan 2025 | PSC07 | Cessation of Rignet Uk Holdings Limited as a person with significant control on 18 December 2024 | |
10 Jan 2025 | TM01 | Termination of appointment of Shawn Lynn Duffy as a director on 18 December 2024 | |
10 Jan 2025 | TM01 | Termination of appointment of Robert James Blair as a director on 18 December 2024 | |
10 Jan 2025 | AP01 | Appointment of Ronald Shawn Breeland as a director on 18 December 2024 | |
10 Jan 2025 | AP01 | Appointment of Steven Sigfusson as a director on 18 December 2024 | |
09 Jan 2025 | MA | Memorandum and Articles of Association | |
09 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2025 | MR01 | Registration of charge 036736790021, created on 7 January 2025 | |
08 Jan 2025 | MR01 | Registration of charge 036736790020, created on 18 December 2024 | |
20 Dec 2024 | MR01 | Registration of charge 036736790019, created on 18 December 2024 | |
03 Dec 2024 | CS01 | Confirmation statement made on 19 November 2024 with no updates | |
22 Feb 2024 | MR04 | Satisfaction of charge 18 in full | |
03 Jan 2024 | CS01 | Confirmation statement made on 19 November 2023 with updates | |
24 Dec 2023 | CH01 | Director's details changed for Michael Anthony Salmon on 1 June 2002 | |
21 Dec 2023 | AA | Full accounts made up to 31 March 2023 | |
21 Nov 2023 | AD04 | Register(s) moved to registered office address Royal Pavilion Tower 2, 4th Floor Wellesley Road Aldershot GU11 1PZ | |
15 Feb 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
03 Feb 2023 | AD02 | Register inspection address has been changed from 7 Albemarle Street London W1S 4HQ England to 4th Floor Royal Pavilion Tower 2 Wellesley Road Aldershot GU11 1PZ | |
05 Dec 2022 | CS01 | Confirmation statement made on 19 November 2022 with no updates | |
02 Dec 2022 | CH01 | Director's details changed for Robert James Blair on 1 December 2022 | |
01 Nov 2022 | TM02 | Termination of appointment of Broughton Secretaries Limited as a secretary on 31 October 2022 | |
29 Jul 2022 | AA01 | Current accounting period extended from 31 December 2022 to 31 March 2023 | |
29 Jul 2022 | AD01 | Registered office address changed from 7 Albemarle Street London W1S 4HQ England to Royal Pavilion Tower 2, 4th Floor Wellesley Road Aldershot GU11 1PZ on 29 July 2022 |