AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 12th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 19th Apr 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 12th, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 25th Apr 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 4th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 25th Apr 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 25th Apr 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 25th Apr 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 19th Feb 2019. New Address: Unit C Langham Park Industrial Estate Maple Road Castle Donington Derbyshire DE74 2UT. Previous address: Unit 4 Langham Park Industrial Estate Maple Road Castle Donington Derby DE74 2UT
filed on: 19th, February 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 15th Feb 2019
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 15th Feb 2019 director's details were changed
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 18th Feb 2019 director's details were changed
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 15th Feb 2019
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 25th Apr 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Fri, 20th Apr 2018
filed on: 20th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 20th Apr 2018
filed on: 20th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, June 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, May 2017
| resolution
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates Tue, 25th Apr 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 16th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 25th Apr 2016 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 9th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 25th Apr 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 8th, May 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed NELCO19 LIMITEDcertificate issued on 08/05/14
filed on: 8th, May 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Thu, 1st May 2014 to change company name
change of name
|
|
AP01 |
On Wed, 7th May 2014 new director was appointed.
filed on: 7th, May 2014
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, May 2014
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 1st May 2014: 100.00 GBP
filed on: 7th, May 2014
| capital
|
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 7th, May 2014
| incorporation
|
Free Download
(15 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 7th, May 2014
| resolution
|
Free Download
(18 pages)
|
AP01 |
On Wed, 7th May 2014 new director was appointed.
filed on: 7th, May 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 7th May 2014. Old Address: Sterne House Lodge Lane Derby DE1 3WD England
filed on: 7th, May 2014
| address
|
Free Download
(2 pages)
|
TM01 |
Wed, 7th May 2014 - the day director's appointment was terminated
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, April 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|