MCKINNON NELSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-09-30

View Document

18/11/2418 November 2024 Appointment of Mrs Anqi Nelson as a director on 2024-04-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/06/2418 June 2024 Change of share class name or designation

View Document

05/06/245 June 2024 Micro company accounts made up to 2023-09-30

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

24/01/2224 January 2022 Micro company accounts made up to 2021-09-30

View Document

18/10/2118 October 2021 Director's details changed for Mr William Jeremy Nelson on 2021-10-18

View Document

18/10/2118 October 2021 Change of details for Mrs Anqi Nelson as a person with significant control on 2021-10-18

View Document

18/10/2118 October 2021 Change of details for Mr William Jeremy Nelson as a person with significant control on 2021-10-18

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM JEREMY NELSON / 31/03/2020

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JEREMY NELSON / 31/03/2020

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANQI NELSON

View Document

31/03/2031 March 2020 31/03/20 STATEMENT OF CAPITAL GBP 100

View Document

16/03/2016 March 2020 16/03/20 STATEMENT OF CAPITAL GBP 100

View Document

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JEREMY NELSON / 05/09/2018

View Document

05/09/185 September 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM JEREMY NELSON / 05/09/2018

View Document

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/10/1521 October 2015 COMPANY NAME CHANGED WILLIAM NELSON (MCKINNON) LIMITED CERTIFICATE ISSUED ON 21/10/15

View Document

13/10/1513 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM FLAT 3 28 ST GEORGE'S DRIVE PIMLICO LONDON SW1V 4BN

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JEREMY NELSON / 04/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/09/1411 September 2014 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM JEREMY NELSON / 04/09/2014

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JEREMY NELSON / 04/09/2014

View Document

11/09/1411 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED WILLIAM JEREMY NELSON

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR DUDLEY MILES

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, SECRETARY DMCS SECRETARIES LIMITED

View Document

20/09/1320 September 2013 SECRETARY APPOINTED WILLIAM JEREMY NELSON

View Document

04/09/134 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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