ETON NEST LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 Confirmation statement made on 2025-07-25 with no updates

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/04/2416 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

23/04/2323 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

20/07/2120 July 2021 Change of details for Mr Neil Seymour as a person with significant control on 2021-07-17

View Document

20/07/2120 July 2021 Change of details for Mrs Stephanie Seymour as a person with significant control on 2021-07-17

View Document

20/07/2120 July 2021 Change of details for Mrs Susan Ann Leisk as a person with significant control on 2021-07-17

View Document

20/07/2120 July 2021 Change of details for Mrs Stephanie Seymour as a person with significant control on 2021-07-17

View Document

20/07/2120 July 2021 Change of details for Mr Neil Seymour as a person with significant control on 2021-07-17

View Document

20/07/2120 July 2021 Change of details for Mr Neill Leisk as a person with significant control on 2021-07-17

View Document

20/07/2120 July 2021 Change of details for Mrs Susan Ann Leisk as a person with significant control on 2021-07-17

View Document

20/07/2120 July 2021 Change of details for Mrs Stephanie Seymour as a person with significant control on 2021-07-17

View Document

20/07/2120 July 2021 Change of details for Mr Neill Leisk as a person with significant control on 2021-07-17

View Document

17/07/2117 July 2021 Director's details changed for Mr Neill Geoffrey Leisk on 2021-07-17

View Document

17/07/2117 July 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Haven Peace Lane Cookham Maidenhead SL6 9NL on 2021-07-17

View Document

17/07/2117 July 2021 Director's details changed for Mrs Stephanie Seymour on 2021-07-17

View Document

17/07/2117 July 2021 Director's details changed for Mrs Susan Ann Leisk on 2021-07-17

View Document

17/07/2117 July 2021 Director's details changed for Mr Neil Seymour on 2021-07-17

View Document

17/07/2117 July 2021 Secretary's details changed for Mr Neil Antony Seymour on 2021-07-17

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/04/1928 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE SEYMOUR

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

18/04/1818 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / MR NEILL LEISK / 31/07/2017

View Document

31/07/1731 July 2017 CESSATION OF STEPHANIE SEYMOUR AS A PSC

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/07/1731 July 2017 CESSATION OF NEILL GEOFFREY LEISK AS A PSC

View Document

31/07/1731 July 2017 CESSATION OF SUSAN LEISK AS A PSC

View Document

31/07/1731 July 2017 CESSATION OF NEIL SEYMOUR AS A PSC

View Document

23/11/1623 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102889710002

View Document

22/11/1622 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102889710001

View Document

03/08/163 August 2016 SECRETARY APPOINTED MR NEIL ANTONY SEYMOUR

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

20/07/1620 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company