NES CIRCULUS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/05/2531 May 2025 | Change of details for Mr Rosh Jonathan Long as a person with significant control on 2025-04-10 |
31/05/2531 May 2025 | Director's details changed for Mr Rosh Jonathan Long on 2025-05-18 |
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 |
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 |
27/02/2527 February 2025 | Micro company accounts made up to 2024-05-31 |
27/12/2427 December 2024 | Confirmation statement made on 2024-12-13 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
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 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-13 with no updates |
29/05/2329 May 2023 | Micro company accounts made up to 2022-05-31 |
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 |
29/12/2229 December 2022 | Confirmation statement made on 2022-12-17 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-17 with updates |
17/12/2117 December 2021 | Termination of appointment of Rosh Jonathan Long as a director on 2021-08-31 |
17/12/2117 December 2021 | Appointment of Mr Rosh Jonathan Long as a director on 2021-08-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
16/05/2116 May 2021 | CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
22/02/1822 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSH JONATHAN LONG |
28/12/1628 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
12/06/1612 June 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
01/05/161 May 2016 | REGISTERED OFFICE CHANGED ON 01/05/2016 FROM 39 RYLE STREET WALSALL WEST MIDLANDS WS3 3AR |
18/04/1618 April 2016 | DIRECTOR APPOINTED MR ROSH JONATHAN LONG |
18/04/1618 April 2016 | APPOINTMENT TERMINATED, DIRECTOR CLIVE LONG |
29/02/1629 February 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/05/1527 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
25/07/1425 July 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
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 |
10/05/1310 May 2013 | 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