- Company Overview for NEST FINANCIAL SERVICES (UK) LTD (10574700)
- Filing history for NEST FINANCIAL SERVICES (UK) LTD (10574700)
- People for NEST FINANCIAL SERVICES (UK) LTD (10574700)
- More for NEST FINANCIAL SERVICES (UK) LTD (10574700)
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) |
---|---|---|---|
26 Sep 2024 | AA | Micro company accounts made up to 31 January 2024 | |
30 May 2024 | CS01 | Confirmation statement made on 19 May 2024 with updates | |
03 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with updates | |
23 Mar 2023 | CH01 | Director's details changed for Mr Julian Mark Greenhalgh on 23 March 2023 | |
23 Mar 2023 | CH01 | Director's details changed for Mrs Abigail Greenhalgh on 23 March 2023 | |
23 Mar 2023 | CH01 | Director's details changed for Mr Julian Mark Greenhalgh on 23 March 2023 | |
23 Mar 2023 | PSC04 | Change of details for Mrs Abigail Greenhalgh as a person with significant control on 23 March 2023 | |
23 Mar 2023 | CH01 | Director's details changed for Mrs Abigail Greenhalgh on 23 March 2023 | |
28 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with updates | |
22 Dec 2021 | AA | Micro company accounts made up to 31 January 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 19 May 2021 with updates | |
28 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 19 May 2020 with updates | |
17 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with no updates | |
08 Mar 2019 | CH01 | Director's details changed for Mrs Abigail Greenhalgh on 7 March 2019 | |
07 Mar 2019 | AD01 | Registered office address changed from 86 Ramsden Wood Road Walsden Todmorden OL14 7UD England to 108 Rochdale Road Todmorden OL14 7LP on 7 March 2019 | |
07 Mar 2019 | CH01 | Director's details changed for Mr Julian Mark Greenhalgh on 28 February 2019 | |
07 Mar 2019 | PSC04 | Change of details for Mrs Abigail Greenhalgh as a person with significant control on 28 February 2019 | |
17 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
19 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
19 May 2017 | AD01 | Registered office address changed from Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL England to 86 Ramsden Wood Road Walsden Todmorden OL14 7UD on 19 May 2017 |