- Company Overview for NES ARCHITECTURAL LIMITED (08355182)
- Filing history for NES ARCHITECTURAL LIMITED (08355182)
- People for NES ARCHITECTURAL LIMITED (08355182)
- More for NES ARCHITECTURAL LIMITED (08355182)
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) |
---|---|---|---|
17 Jan 2025 | CS01 | Confirmation statement made on 10 January 2025 with no updates | |
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
14 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with updates | |
27 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 10 January 2021 with updates | |
13 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with updates | |
09 Jan 2019 | CH01 | Director's details changed for Mr Anthony Leighton Irwin on 9 January 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with updates | |
12 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Jun 2017 | SH08 | Change of share class name or designation | |
09 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
11 May 2017 | AD02 | Register inspection address has been changed from Excelsior House Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9HU United Kingdom to Excelsior House Wyncolls Road Sevralls Industrial Park Colchester Essex CO4 9HU | |
11 May 2017 | AD02 | Register inspection address has been changed to Excelsior House Wyncolls Road Sevralls Industrial Park Colchester Essex CO4 9HU | |
10 Apr 2017 | AD01 | Registered office address changed from 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL to Excelsior House Wyncolls Road Severalls Industrial Estate Colchester Essex CO4 9HU on 10 April 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
13 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
13 Oct 2016 | AA01 | Previous accounting period extended from 31 January 2016 to 31 March 2016 |