- Company Overview for NES UK HOLDINGS LIMITED (09909958)
- Filing history for NES UK HOLDINGS LIMITED (09909958)
- People for NES UK HOLDINGS LIMITED (09909958)
- More for NES UK HOLDINGS LIMITED (09909958)
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 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
29 Nov 2018 | AA01 | Previous accounting period shortened from 31 January 2019 to 31 October 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 24 November 2018 with updates | |
24 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
24 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with updates | |
24 Oct 2017 | AD01 | Registered office address changed from National Energy Centre Davy Avenue Knowlhill Milton Keynes MK5 8NA England to 4 Mill Square Featherstone Road Wolverton Mill Milton Keynes MK12 5ZD on 24 October 2017 | |
15 Sep 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
24 Nov 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
28 Apr 2016 | AP03 | Appointment of Mr Peter John Lawton Wilkinson as a secretary on 28 April 2016 | |
18 Mar 2016 | AA01 | Current accounting period extended from 31 December 2016 to 31 January 2017 | |
13 Mar 2016 | CERTNM |
Company name changed seebeck 137 LIMITED\certificate issued on 13/03/16
|
|
13 Mar 2016 | CONNOT | Change of name notice | |
04 Mar 2016 | AD01 | Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to National Energy Centre Davy Avenue Knowlhill Milton Keynes MK5 8NA on 4 March 2016 | |
16 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 31 January 2016
|
|
01 Feb 2016 | TM01 | Termination of appointment of Emw Directors Limited as a director on 31 January 2016 | |
01 Feb 2016 | AP01 | Appointment of Mr Austin Baggett as a director on 18 January 2016 | |
01 Feb 2016 | TM01 | Termination of appointment of Ian Leslie Zant-Boer as a director on 31 January 2016 | |
01 Feb 2016 | AP01 | Appointment of Andrew Flook as a director on 31 January 2016 | |
01 Feb 2016 | TM02 | Termination of appointment of Emw Secretaries Limited as a secretary on 31 January 2016 | |
09 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-09
|