Advanced company searchLink opens in new window

NELSTAN INVESTMENTS LIMITED

Company number 12618734

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 AA01 Previous accounting period extended from 30 September 2024 to 30 December 2024
18 Jun 2024 CS01 Confirmation statement made on 18 June 2024 with updates
10 Jun 2024 CERTNM Company name changed investment 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 Stephanie Jane Taylor 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
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
20 May 2024 CS01 Confirmation statement made on 14 May 2024 with updates
01 Mar 2024 AA Micro company accounts made up to 30 September 2023
20 Feb 2024 MR01 Registration of charge 126187340002, created on 20 February 2024
14 Feb 2024 CERTNM Company name changed nelstan LIMITED\certificate issued on 14/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-14
12 Feb 2024 CERTNM Company name changed investment angels LIMITED\certificate issued on 12/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-07
08 Feb 2024 PSC07 Cessation of Void Energy Holdings Ltd as a person with significant control on 7 February 2024
08 Feb 2024 PSC01 Notification of Lewis Graham Taylor as a person with significant control on 7 February 2024
08 Feb 2024 PSC01 Notification of Stephanie Jane Taylor as a person with significant control on 7 February 2024
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
23 May 2023 CS01 Confirmation statement made on 21 May 2023 with updates
23 May 2023 PSC05 Change of details for Angels Group Holdings Ltd as a person with significant control on 21 May 2023
23 May 2023 PSC07 Cessation of Stephanie Jane Taylor as a person with significant control on 21 May 2023
23 May 2023 PSC07 Cessation of Lewis Graham Taylor as a person with significant control on 21 May 2023
16 May 2023 AA Micro company accounts made up to 30 September 2022
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
23 May 2022 PSC09 Withdrawal of a person with significant control statement on 23 May 2022
23 May 2022 PSC08 Notification of a person with significant control statement