NELSPRUIT COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-07-31 |
20/08/2420 August 2024 | Confirmation statement made on 2024-07-19 with updates |
20/08/2420 August 2024 | Change of details for Ms Janette Griffiths as a person with significant control on 2023-11-10 |
09/08/249 August 2024 | Cessation of Wesley George Ricketts as a person with significant control on 2023-02-10 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 |
16/08/2316 August 2023 | Confirmation statement made on 2023-07-19 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
02/03/232 March 2023 | Notification of Janette Griffiths as a person with significant control on 2023-02-10 |
02/03/232 March 2023 | Termination of appointment of Wesley George Ricketts as a director on 2023-02-09 |
05/11/225 November 2022 | Compulsory strike-off action has been discontinued |
05/11/225 November 2022 | Compulsory strike-off action has been discontinued |
04/11/224 November 2022 | Confirmation statement made on 2022-07-19 with no updates |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-07-31 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
28/07/2028 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
12/10/1912 October 2019 | DISS40 (DISS40(SOAD)) |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
11/10/1911 October 2019 | REGISTERED OFFICE CHANGED ON 11/10/2019 FROM 2ND FLOOR QUAYSIDE TOWER BROAD STREET BIRMINGHAM B1 2JB |
08/10/198 October 2019 | FIRST GAZETTE |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
17/08/1817 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR WESLEY GEORGE RICKETTS / 01/02/2012 |
16/08/1816 August 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
27/04/1827 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
29/04/1729 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
30/09/1630 September 2016 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
30/07/1630 July 2016 | DISS40 (DISS40(SOAD)) |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
05/07/165 July 2016 | FIRST GAZETTE |
30/09/1530 September 2015 | Annual return made up to 19 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
17/01/1517 January 2015 | DISS40 (DISS40(SOAD)) |
16/01/1516 January 2015 | Annual return made up to 19 July 2014 with full list of shareholders |
13/01/1513 January 2015 | FIRST GAZETTE |
11/10/1411 October 2014 | DISS40 (DISS40(SOAD)) |
08/10/148 October 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
13/09/1413 September 2014 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
05/08/145 August 2014 | FIRST GAZETTE |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
03/06/143 June 2014 | APPOINTMENT TERMINATED, DIRECTOR TANIQUA BENNETT |
21/02/1421 February 2014 | DIRECTOR APPOINTED MS TANIQUA SHAVEEN BENNETT |
21/02/1421 February 2014 | DIRECTOR APPOINTED MS JANETTE GRIFFITHS |
02/09/132 September 2013 | Annual return made up to 19 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
12/04/1312 April 2013 | REGISTERED OFFICE CHANGED ON 12/04/2013 FROM 56 ST. CHRISTOPHERS CLOSE SANDWELL VALLEY WEST BROMWICH WEST MIDLANDS B70 6TZ ENGLAND |
22/10/1222 October 2012 | Annual return made up to 19 July 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
19/04/1219 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
26/07/1126 July 2011 | Annual return made up to 19 July 2011 with full list of shareholders |
02/11/102 November 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
02/11/102 November 2010 | COMPANY NAME CHANGED NELSPRUIT LIMITED CERTIFICATE ISSUED ON 02/11/10 |
19/07/1019 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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