Advanced company searchLink opens in new window

NES UK HOLDINGS LIMITED

Company number 09909958

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)
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
  • RES15 ‐ Change company name resolution on 2016-03-02
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
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2016 SH01 Statement of capital following an allotment of shares on 31 January 2016
  • GBP 200,000
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted