- Company Overview for NELES UK LTD (12250895)
- Filing history for NELES UK LTD (12250895)
- People for NELES UK LTD (12250895)
- More for NELES UK LTD (12250895)
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
|
|
31 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
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 |