NES ELECTRICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Micro company accounts made up to 2024-10-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

05/03/245 March 2024 Micro company accounts made up to 2023-10-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/03/2314 March 2023 Micro company accounts made up to 2022-10-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-01 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/02/2211 February 2022 Registered office address changed from 104 High Street West Wickham BR4 0NF England to Smalls Hill Farm Smalls Hill Road Leigh Surrey RH2 8QB on 2022-02-11

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

29/11/2129 November 2021 Director's details changed for Mr Kevin Snowdon on 2021-11-29

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/07/208 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/07/1819 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/10/1626 October 2016 SECRETARY APPOINTED MRS VANESSA SNOWDON

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, SECRETARY KEVIN LENNON

View Document

12/10/1612 October 2016 DISS40 (DISS40(SOAD))

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM SUITE F5, AUDLEY HOUSE NORTHBRIDGE ROAD BERKHAMSTED HERTFORDSHIRE HP4 1EH ENGLAND

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM C/O DUDLEY MILES COMPANY SERVICES 210D BALLARDS LANE LONDON N3 2NA

View Document

03/12/153 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/12/144 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/07/1419 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/01/1416 January 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SNOWDON / 30/11/2012

View Document

14/12/1214 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/02/1222 February 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

21/06/1121 June 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

15/02/1115 February 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

04/08/104 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

06/04/106 April 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SNOWDON / 31/01/2010

View Document

12/03/1012 March 2010 SECRETARY APPOINTED KEVIN LENNON

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM C/O DUDLEY MILES COMPANY SERVICES, 27 HOLYWELL ROW LONDON EC2A 4JB

View Document

13/09/0913 September 2009 APPOINTMENT TERMINATED SECRETARY SANDRA LENNON

View Document

01/09/091 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

17/12/0817 December 2008 RETURN MADE UP TO 01/12/08; NO CHANGE OF MEMBERS

View Document

21/10/0821 October 2008 SECRETARY APPOINTED SANDRA LENNON

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED SECRETARY VANESSA SNOWDON

View Document

30/09/0830 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

05/02/085 February 2008 RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS

View Document

30/11/0730 November 2007 REGISTERED OFFICE CHANGED ON 30/11/07 FROM: ROOM 5 7 LEONARD STREET LONDON EC2A 4AQ

View Document

12/09/0712 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

18/07/0518 July 2005 REGISTERED OFFICE CHANGED ON 18/07/05 FROM: 121 PICKHURST LANE BROMLEY KENT BR2 7HU

View Document

08/10/048 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

10/10/0310 October 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

26/07/0326 July 2003 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

24/09/0224 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

27/10/0127 October 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

19/07/0119 July 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

03/11/003 November 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

17/08/0017 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

17/08/0017 August 2000 EXEMPTION FROM APPOINTING AUDITORS 09/08/00

View Document

31/07/0031 July 2000 REGISTERED OFFICE CHANGED ON 31/07/00 FROM: 177 TORRIDON ROAD LONDON SE6 1RG

View Document

18/04/0018 April 2000 FIRST GAZETTE

View Document

22/10/9822 October 1998 NEW SECRETARY APPOINTED

View Document

22/10/9822 October 1998 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 SECRETARY RESIGNED

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 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