NENE WAREHOUSE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Accounts for a medium company made up to 2023-12-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

23/07/2423 July 2024 Termination of appointment of Jayne Kathleen Ann Drant as a director on 2024-07-19

View Document

24/05/2424 May 2024 Termination of appointment of Thierry Schoen as a director on 2024-05-24

View Document

21/03/2421 March 2024 Termination of appointment of Gary David James Coleman as a director on 2024-03-13

View Document

08/03/248 March 2024 Termination of appointment of Brian James Blakeman as a director on 2024-03-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

04/10/234 October 2023 Director's details changed for Mrs Louise Jane Sharif on 2023-10-03

View Document

04/10/234 October 2023 Appointment of Mr Thierry Schoen as a director on 2023-09-25

View Document

31/08/2331 August 2023 Appointment of Jayne Kathleen Ann Drant as a director on 2023-08-23

View Document

29/06/2329 June 2023 Full accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Cessation of Linda Maria Steele as a person with significant control on 2023-04-06

View Document

13/04/2313 April 2023 Notification of Thomas William Pearson as a person with significant control on 2023-04-06

View Document

13/04/2313 April 2023 Termination of appointment of Linda Maria Steele as a director on 2023-04-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/11/2216 November 2022 Termination of appointment of Marc Jarecki as a director on 2022-11-04

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

08/04/228 April 2022 Termination of appointment of Paul Darrell Fagan as a director on 2022-04-08

View Document

08/04/228 April 2022 Cessation of Thomas Randall Pearson as a person with significant control on 2021-09-06

View Document

31/12/2131 December 2021 Certificate of change of name

View Document

30/12/2130 December 2021 Satisfaction of charge 011624680024 in full

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

30/06/2130 June 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/07/209 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

05/07/195 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR THOMAS WILLIAM PEARSON

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

26/06/1826 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

04/08/174 August 2017 DIRECTOR APPOINTED MR MARC JARECKI

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES BLAKEMAN / 01/08/2017

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY COLEMAN / 27/07/2017

View Document

21/06/1721 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/03/171 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 011624680024

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR RUSSELL ASHENDEN

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

22/06/1622 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/10/159 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

20/05/1520 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/10/1424 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

24/04/1424 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/10/137 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR GARY COLEMAN

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR BRIAN JAMES BLAKEMAN

View Document

09/05/139 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/10/129 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

28/06/1228 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN BROOKS

View Document

10/10/1110 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, SECRETARY ALAN BROOKS

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, SECRETARY ALAN BROOKS

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MRS LOUISE JANE SHARIF

View Document

12/09/1112 September 2011 SECRETARY APPOINTED MRS LOUISE JANE SHARIF

View Document

04/08/114 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/04/111 April 2011 RESIGNATION OF AUDITORS

View Document

15/10/1015 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/11/0916 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MARIA STEELE / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM BROOKS / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANTHONY PEARSON / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL ASHENDEN / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DARRELL FAGAN / 19/10/2009

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/10/086 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / LINDA STEELE / 06/10/2008

View Document

06/10/086 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/10/086 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/2008 FROM NENE HOUSE, STATION ROAD WATFORD VILLAGE NORTHAMPTON NORTHAMPTONSHIRE NN6 7XN

View Document

04/08/084 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: NENE HOUSE, DRAYTON WAY DRAYTON FIELDS INDUSTRIAL ESTATE DAVENTRY NORTHAMPTONSHIRE NN11 8EA

View Document

08/10/078 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: NENE HOUSE DRAYTON WAY DRAYTON FIELDS INDUSTRIAL ESTATE DAVENTRY NN11 5EA

View Document

10/10/0610 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/10/0610 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/02/0314 February 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/022 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/02/998 February 1999 RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/03/9812 March 1998 RETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS

View Document

01/01/981 January 1998 COMPANY NAME CHANGED NENE MECHANICAL HANDLING LIMITED CERTIFICATE ISSUED ON 01/01/98

View Document

24/11/9724 November 1997 AUDITOR'S RESIGNATION

View Document

10/07/9710 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/11/964 November 1996 RETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS

View Document

25/07/9625 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/11/9524 November 1995 RETURN MADE UP TO 06/10/95; NO CHANGE OF MEMBERS

View Document

10/10/9510 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/07/956 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/06/9512 June 1995 AUDITOR'S RESIGNATION

View Document

16/01/9516 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/12/9411 December 1994 RETURN MADE UP TO 06/10/94; FULL LIST OF MEMBERS

View Document

09/12/949 December 1994 DIRECTOR RESIGNED

View Document

09/12/949 December 1994 DIRECTOR RESIGNED

View Document

22/08/9422 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/04/948 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/9429 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/9429 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/9429 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/9429 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/9429 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/9429 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/9316 December 1993 RETURN MADE UP TO 06/10/92; FULL LIST OF MEMBERS

View Document

16/11/9316 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9316 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/936 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9329 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/09/939 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9319 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9320 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9320 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9312 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/921 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/07/927 July 1992 RETURN MADE UP TO 06/10/91; NO CHANGE OF MEMBERS

View Document

01/04/921 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/02/9224 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/12/9124 December 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

08/06/918 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9122 April 1991 £ NC 200000/1000000 25/0

View Document

22/04/9122 April 1991 NC INC ALREADY ADJUSTED 25/03/91

View Document

18/04/9118 April 1991 RETURN MADE UP TO 25/02/91; NO CHANGE OF MEMBERS

View Document

04/04/914 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/11/8920 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/11/8920 November 1989 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 REGISTERED OFFICE CHANGED ON 12/06/89 FROM: NENE HSE ST. JAMES MILL ROAD. NORTHAMPTON

View Document

09/03/899 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

21/02/8921 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

08/08/888 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/882 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/881 August 1988 DIRECTOR RESIGNED

View Document

08/07/888 July 1988 NEW DIRECTOR APPOINTED

View Document

02/07/882 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/8831 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/8812 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/8811 February 1988 RETURN MADE UP TO 11/09/87; FULL LIST OF MEMBERS

View Document

02/11/872 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

12/05/8712 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/873 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/873 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/8714 March 1987 RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS

View Document

14/03/8714 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

28/10/8628 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/7524 September 1975 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/09/75

View Document

08/03/748 March 1974 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