Advanced company searchLink opens in new window

NELSTAN VENTURES LIMITED

Company number 12016313

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)
18 Jun 2024 AA Micro company accounts made up to 30 September 2023
18 Jun 2024 CS01 Confirmation statement made on 18 June 2024 with updates
10 Jun 2024 CERTNM Company name changed energy angels LIMITED\certificate issued on 10/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-23
06 Jun 2024 PSC02 Notification of Nelstan Holdings Limited as a person with significant control on 23 May 2024
06 Jun 2024 PSC07 Cessation of Lewis Graham Taylor as a person with significant control on 23 May 2024
06 Jun 2024 PSC07 Cessation of Stephanie Jane Taylor as a person with significant control on 23 May 2024
05 Jun 2024 AD01 Registered office address changed from St Johns Cloisters St. Johns Square Wolverhampton West Midlands WV2 4AT England to Shropshire House Heath Mill Road Wombourne Wolverhampton WV5 8AP on 5 June 2024
03 May 2024 CS01 Confirmation statement made on 3 May 2024 with updates
19 Oct 2023 PSC04 Change of details for Mrs Stephanie Jane Taylor as a person with significant control on 6 October 2023
19 Oct 2023 PSC04 Change of details for Mr Lewis Graham Taylor as a person with significant control on 6 October 2023
19 Oct 2023 CH01 Director's details changed for Mrs Stephanie Jane Taylor on 6 October 2023
19 Oct 2023 CH01 Director's details changed for Mr Lewis Graham Taylor on 6 October 2023
26 May 2023 AA Accounts for a dormant company made up to 30 September 2022
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with updates
24 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
27 May 2022 CS01 Confirmation statement made on 23 May 2022 with updates
23 May 2022 PSC04 Change of details for Mrs Stephanie Jane Taylor as a person with significant control on 23 May 2022
23 May 2022 PSC04 Change of details for Mr Lewis Graham Taylor as a person with significant control on 23 May 2022
03 Feb 2022 PSC04 Change of details for Mrs Stephanie Jane Taylor as a person with significant control on 3 February 2022
03 Feb 2022 PSC04 Change of details for Mr Lewis Graham Taylor as a person with significant control on 3 February 2022
03 Feb 2022 CH01 Director's details changed for Mrs Stephanie Jane Taylor on 3 February 2022
03 Feb 2022 CH01 Director's details changed for Mr Lewis Graham Taylor on 3 February 2022
03 Feb 2022 AD01 Registered office address changed from Kings House St. Johns Square Wolverhampton West Midlands WV2 4DT England to St Johns Cloisters St. Johns Square Wolverhampton West Midlands WV2 4AT on 3 February 2022
27 May 2021 CS01 Confirmation statement made on 23 May 2021 with updates
14 Jan 2021 AA Accounts for a dormant company made up to 30 September 2020