Advanced company searchLink opens in new window

NELES UK LTD

Company number 12250895

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)
20 Jan 2025 SH19 Statement of capital on 20 January 2025
  • GBP 1
31 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium to retained earnings therefore reducing share capital 22/10/2024
11 Nov 2024 SH20 Statement by Directors
11 Nov 2024 CAP-SS Solvency Statement dated 19/09/24
23 Oct 2024 CS01 Confirmation statement made on 8 October 2024 with no updates
26 Sep 2024 AA Full accounts made up to 31 December 2023
20 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
18 Sep 2023 AA Full accounts made up to 31 December 2022
25 Apr 2023 CH01 Director's details changed for Oksana Razumova on 20 December 2022
18 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with updates
30 Sep 2022 AA Full accounts made up to 31 December 2021
29 Sep 2022 PSC05 Change of details for Neles Finland Oy as a person with significant control on 29 September 2022
29 Sep 2022 AD01 Registered office address changed from Suite B, 8 Cedarwood, Crockford Lane Chineham Basingstoke RG24 8WD England to 3 Elmwood, Crockford Lane Chineham Basingstoke Hampshire RG24 8WG on 29 September 2022
08 Apr 2022 AP01 Appointment of Mr Aki Janne Kovanen as a director on 31 March 2022
07 Apr 2022 TM01 Termination of appointment of Tiia-Mari Elisabeth Teikari as a director on 31 March 2022
19 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
19 Oct 2021 CH01 Director's details changed for Oksana Razumova on 1 September 2021
19 Oct 2021 CH01 Director's details changed for Oksana Razumova on 1 September 2021
09 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
19 Jul 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
19 Jul 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
03 Nov 2020 CS01 Confirmation statement made on 8 October 2020 with updates
03 Nov 2020 PSC05 Change of details for Metso Flow Control Oy as a person with significant control on 24 January 2020
09 Oct 2020 AD01 Registered office address changed from 2 Lindenwood Crockford Lane Chineham Business Park Basingstoke RG24 8QY England to Suite B, 8 Cedarwood, Crockford Lane Chineham Basingstoke RG24 8WD on 9 October 2020
01 Jul 2020 TM01 Termination of appointment of Elisa Kristiina Erkkilä as a director on 30 June 2020