NEMCO UTILITIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Second filing of Confirmation Statement dated 2023-02-10

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Registration of charge 037993140003, created on 2023-03-03

View Document

22/02/2322 February 2023 Current accounting period shortened from 2023-08-31 to 2023-03-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

10/02/2310 February 2023 Termination of appointment of Antony Leonard Keith Green as a director on 2023-01-31

View Document

10/02/2310 February 2023 Termination of appointment of Deborah Louise Green as a director on 2023-01-31

View Document

02/02/232 February 2023 Notification of Aquastat Limited as a person with significant control on 2023-02-01

View Document

02/02/232 February 2023 Cessation of Antony Leonard Keith Green as a person with significant control on 2023-02-01

View Document

02/02/232 February 2023 Appointment of Mr Paul Richard Abbott as a director on 2023-02-01

View Document

02/02/232 February 2023 Registered office address changed from Eldo House Kempson Way Suffolk Business Park Bury St Edmunds Suffolk IP32 7AR to Saxon House Stephenson Way Crawley RH10 1TN on 2023-02-02

View Document

02/02/232 February 2023 Termination of appointment of Antony Leonard Keith Green as a secretary on 2023-02-01

View Document

02/02/232 February 2023 Cessation of Deborah Louise Green as a person with significant control on 2023-02-01

View Document

02/02/232 February 2023 Satisfaction of charge 037993140002 in full

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

24/05/2124 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

19/05/2019 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

11/02/1911 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

23/03/1823 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LOUISE GREEN / 06/04/2016

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY LEONARD KEITH GREEN / 06/04/2016

View Document

01/08/161 August 2016 SECRETARY'S CHANGE OF PARTICULARS / ANTONY LEONARD KEITH GREEN / 06/04/2016

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/07/1520 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/08/1422 August 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

19/11/1319 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

24/07/1324 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

26/04/1326 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037993140002

View Document

28/11/1228 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

26/07/1226 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

07/11/117 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

28/07/1128 July 2011 SECRETARY'S CHANGE OF PARTICULARS / ANTONY LEONARD KEITH GREEN / 20/07/2011

View Document

28/07/1128 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LOUISE GREEN / 20/07/2011

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY LEONARD KEITH GREEN / 20/07/2011

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/08/1024 August 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LOUISE GREEN / 30/06/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY LEONARD KEITH GREEN / 30/06/2010

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY LEONARD KEITH GREEN / 01/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LOUISE GREEN / 01/12/2009

View Document

05/12/095 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

17/10/0917 October 2009 ADOPT ARTICLES

View Document

06/08/096 August 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 £192 05/05/2009

View Document

11/05/0911 May 2009 GBP NC 1000/100000 05/05/2009

View Document

11/05/0911 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/0911 May 2009 NC INC ALREADY ADJUSTED 05/05/09

View Document

28/10/0828 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

11/07/0811 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 SECRETARY RESIGNED

View Document

27/12/0727 December 2007 NEW SECRETARY APPOINTED

View Document

27/12/0727 December 2007 REGISTERED OFFICE CHANGED ON 27/12/07 FROM: 18A HATTER STREET BURY ST. EDMUNDS SUFFOLK IP33 1NE

View Document

24/11/0724 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0730 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/07/0528 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0513 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/0014 April 2000 COMPANY NAME CHANGED NEMESIS UTILITIES LIMITED CERTIFICATE ISSUED ON 17/04/00

View Document

29/12/9929 December 1999 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/08/00

View Document

12/08/9912 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/9910 August 1999 SECRETARY RESIGNED

View Document

10/08/9910 August 1999 NEW SECRETARY APPOINTED

View Document

10/08/9910 August 1999 ALTER MEM AND ARTS 06/07/99

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

15/07/9915 July 1999 COMPANY NAME CHANGED SPEED 7771 LIMITED CERTIFICATE ISSUED ON 16/07/99

View Document

15/07/9915 July 1999 REGISTERED OFFICE CHANGED ON 15/07/99 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

01/07/991 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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