NELSTAN CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-18 with updates |
10/06/2410 June 2024 | Certificate of change of name |
06/06/246 June 2024 | Notification of Nelstan Holdings Limited as a person with significant control on 2024-05-23 |
06/06/246 June 2024 | Cessation of Void Energy Holdings Ltd as a person with significant control on 2024-05-23 |
05/06/245 June 2024 | 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 2024-06-05 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-07 with updates |
03/05/243 May 2024 | Change of details for Angels Group Holdings Ltd as a person with significant control on 2024-05-03 |
03/05/243 May 2024 | Confirmation statement made on 2024-05-03 with updates |
01/03/241 March 2024 | Micro company accounts made up to 2023-09-30 |
19/10/2319 October 2023 | Director's details changed for Mr Lewis Graham Taylor on 2023-10-06 |
19/10/2319 October 2023 | Director's details changed for Mrs Stephanie Jane Taylor on 2023-10-06 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-09 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
16/05/2316 May 2023 | Micro company accounts made up to 2022-09-30 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-16 with updates |
17/02/2217 February 2022 | Change of details for Angels Group Holdings Ltd as a person with significant control on 2022-02-17 |
03/02/223 February 2022 | Registered office address changed from Kings House Business Centre St. Johns Square Wolverhampton West Midlands WV2 4DT England to St Johns Cloisters St. Johns Square Wolverhampton West Midlands WV2 4AT on 2022-02-03 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-16 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
21/01/2121 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
16/10/2016 October 2020 | CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
22/05/2022 May 2020 | CURREXT FROM 30/06/2020 TO 30/09/2020 |
04/02/204 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES |
04/07/194 July 2019 | CESSATION OF BENJAMIN BREVITT AS A PSC |
04/07/194 July 2019 | DIRECTOR APPOINTED MRS STEPHANIE JANE TAYLOR |
04/07/194 July 2019 | COMPANY NAME CHANGED UTOPIA LETTINGS SERVICES LIMITED CERTIFICATE ISSUED ON 04/07/19 |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES |
03/07/193 July 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ASHLEY |
03/07/193 July 2019 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BREVITT |
29/06/1829 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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