- Company Overview for NELSTAN VENTURES LIMITED (12016313)
- Filing history for NELSTAN VENTURES LIMITED (12016313)
- People for NELSTAN VENTURES LIMITED (12016313)
- More for NELSTAN VENTURES LIMITED (12016313)
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
|
|
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 |