NELSTAN CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with updates

View Document

10/06/2410 June 2024 Certificate of change of name

View Document

06/06/246 June 2024 Notification of Nelstan Holdings Limited as a person with significant control on 2024-05-23

View Document

06/06/246 June 2024 Cessation of Void Energy Holdings Ltd as a person with significant control on 2024-05-23

View Document

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

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

03/05/243 May 2024 Change of details for Angels Group Holdings Ltd as a person with significant control on 2024-05-03

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

01/03/241 March 2024 Micro company accounts made up to 2023-09-30

View Document

19/10/2319 October 2023 Director's details changed for Mr Lewis Graham Taylor on 2023-10-06

View Document

19/10/2319 October 2023 Director's details changed for Mrs Stephanie Jane Taylor on 2023-10-06

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

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

View Accounts

16/05/2316 May 2023 Micro company accounts made up to 2022-09-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-16 with updates

View Document

17/02/2217 February 2022 Change of details for Angels Group Holdings Ltd as a person with significant control on 2022-02-17

View Document

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

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

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

View Accounts

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES

View Document

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

View Accounts

22/05/2022 May 2020 CURREXT FROM 30/06/2020 TO 30/09/2020

View Document

04/02/204 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

04/07/194 July 2019 CESSATION OF BENJAMIN BREVITT AS A PSC

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MRS STEPHANIE JANE TAYLOR

View Document

04/07/194 July 2019 COMPANY NAME CHANGED UTOPIA LETTINGS SERVICES LIMITED CERTIFICATE ISSUED ON 04/07/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT ASHLEY

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BREVITT

View Document

29/06/1829 June 2018 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