Advanced company searchLink opens in new window

NESSCOINVSAT LIMITED

Company number 03673679

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)
06 Dec 2017 AP01 Appointment of Mr John Mark Cope as a director on 1 December 2017
06 Dec 2017 TM01 Termination of appointment of Jairo Perez as a director on 1 December 2017
27 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
05 Oct 2017 AA Full accounts made up to 31 December 2016
12 Jul 2017 PSC02 Notification of Rignet Uk Holdings Limited as a person with significant control on 9 December 2016
11 Jul 2017 PSC07 Cessation of Rignet Scotland Limited as a person with significant control on 9 December 2016
11 Jul 2017 PSC02 Notification of Rignet Scotland Limited as a person with significant control on 8 December 2016
06 Jul 2017 PSC07 Cessation of Nessco Group Holdings Limited as a person with significant control on 8 December 2016
07 Apr 2017 RP04AP01 Second filing for the appointment of Charles Emile Schneider as a director
08 Mar 2017 AP01 Appointment of Jairo Perez as a director on 3 February 2017
02 Mar 2017 TM01 Termination of appointment of David Imray as a director on 3 February 2017
02 Mar 2017 TM01 Termination of appointment of Keith Stewart as a director on 3 February 2017
20 Feb 2017 AP01 Appointment of Charles Emile Scneider as a director on 3 February 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 07/04/2017
05 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
05 Dec 2016 CH01 Director's details changed for Keith Stewart on 5 December 2016
05 Dec 2016 CH01 Director's details changed for Mr David Imray on 5 December 2016
05 Dec 2016 CH01 Director's details changed for Oyvind Folge on 5 December 2016
18 Oct 2016 AD03 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
18 Oct 2016 AD01 Registered office address changed from 7 Albemarle Street London England to 3rd Floor, 1 Ashley Road Altrincham, Cheshire WA14 2DT on 18 October 2016
18 Oct 2016 AD02 Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ
23 Sep 2016 AA Full accounts made up to 31 December 2015
28 Jun 2016 AP01 Appointment of Oyvind Folge as a director on 15 June 2016
28 Jun 2016 TM01 Termination of appointment of Gerry Gutierrez as a director on 31 May 2016
16 May 2016 AD01 Registered office address changed from 10 Orange Street London WC2H 7DQ to 7 Albemarle Street London on 16 May 2016
09 Feb 2016 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 3,128