Advanced company searchLink opens in new window

NEXGEN TREE SHELTERS LTD

Company number 12421643

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)
31 Jan 2025 AP01 Appointment of Elizabeth Smith as a director on 1 October 2024
30 Jan 2025 AP01 Appointment of Mr David Maurice Benjamin Macmillan as a director on 1 October 2024
23 Nov 2024 AA Micro company accounts made up to 31 March 2024
15 Nov 2024 CS01 Confirmation statement made on 11 November 2024 with updates
31 Jul 2024 SH01 Statement of capital following an allotment of shares on 30 July 2024
  • GBP 1,832.22
24 Jul 2024 SH01 Statement of capital following an allotment of shares on 25 June 2024
  • GBP 1,788.08
05 Jul 2024 AP01 Appointment of Mr Andrew David Whelan as a director on 1 July 2024
25 Jun 2024 AD03 Register(s) moved to registered inspection location Griffin House 135 High Street Crawley RH10 1DQ
25 Jun 2024 AD02 Register inspection address has been changed to Griffin House 135 High Street Crawley RH10 1DQ
19 Jun 2024 AP01 Appointment of Mr David Julian Seall as a director on 19 June 2024
29 Feb 2024 PSC04 Change of details for Gary Hurlstone as a person with significant control on 11 November 2023
14 Dec 2023 AA Micro company accounts made up to 31 March 2023
08 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with updates
28 Nov 2023 SH01 Statement of capital following an allotment of shares on 16 November 2023
  • GBP 1,637.01
03 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Dec 2022 SH01 Statement of capital following an allotment of shares on 28 December 2022
  • GBP 1,561.43
18 Nov 2022 PSC04 Change of details for Gary Hurlstone as a person with significant control on 18 November 2022
18 Nov 2022 CH01 Director's details changed for Mr Gary Hurlstone on 18 November 2022
11 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with updates
15 Sep 2022 AA Micro company accounts made up to 31 March 2022
03 Sep 2022 PSC04 Change of details for Gary Hurlstone as a person with significant control on 1 September 2022
01 Sep 2022 CH01 Director's details changed for Mr Gary Hurlstone on 1 September 2022
17 Nov 2021 SH01 Statement of capital following an allotment of shares on 10 November 2021
  • GBP 1,490
16 Nov 2021 PSC04 Change of details for Mr Gary Hurlstone as a person with significant control on 16 November 2021