- 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) |
---|---|---|---|
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
|
|
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
|