NES CIRCULUS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Change of details for Mr Rosh Jonathan Long as a person with significant control on 2025-04-10

View Document

31/05/2531 May 2025 Director's details changed for Mr Rosh Jonathan Long on 2025-05-18

View Document

30/05/2530 May 2025 Registered office address changed from 133 Highfield Close Blythe Bridge Stoke-on-Trent ST11 9HP England to 13 Highfield Close Blythe Bridge Stoke-on-Trent ST11 9HP on 2025-05-30

View Document

04/03/254 March 2025 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 133 Highfield Close Blythe Bridge Stoke-on-Trent ST11 9HP on 2025-03-04

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

19/02/2419 February 2024 Registered office address changed from 13 Highfield Close Blythe Bridge Stoke-on-Trent ST11 9HP England to 7 Bell Yard London WC2A 2JR on 2024-02-19

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

29/05/2329 May 2023 Micro company accounts made up to 2022-05-31

View Document

29/12/2229 December 2022 Registered office address changed from 7 Frome Drive Wolverhampton WV11 1XQ England to 13 Highfield Close Blythe Bridge Stoke-on-Trent ST11 9HP on 2022-12-29

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

17/12/2117 December 2021 Termination of appointment of Rosh Jonathan Long as a director on 2021-08-31

View Document

17/12/2117 December 2021 Appointment of Mr Rosh Jonathan Long as a director on 2021-08-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

16/05/2116 May 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSH JONATHAN LONG

View Document

28/12/1628 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

12/06/1612 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/05/161 May 2016 REGISTERED OFFICE CHANGED ON 01/05/2016 FROM 39 RYLE STREET WALSALL WEST MIDLANDS WS3 3AR

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR ROSH JONATHAN LONG

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR CLIVE LONG

View Document

29/02/1629 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/07/1425 July 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

09/03/149 March 2014 REGISTERED OFFICE CHANGED ON 09/03/2014 FROM HOUSE NO. 37 WHISTON ROAD OFF ASH TREE CRUMPSALL GREATER MANCHESTER M8 5AU UNITED KINGDOM

View Document

10/05/1310 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information