NESC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewAppointment of Scott Hugh Macphail as a director on 2025-08-01

View Document

08/08/258 August 2025 NewResolutions

View Document

08/08/258 August 2025 NewStatement of capital following an allotment of shares on 2025-08-01

View Document

24/07/2524 July 2025 NewDirector's details changed for James Paul Harris on 2025-07-24

View Document

24/07/2524 July 2025 NewDirector's details changed for Mr Ben Daniel Sidman on 2025-07-24

View Document

24/07/2524 July 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document

24/07/2524 July 2025 NewDirector's details changed for Mrs Jennifer Elizabeth Chalmers on 2025-07-24

View Document

24/07/2524 July 2025 NewDirector's details changed for Mr Christopher Owen Marriott on 2025-07-24

View Document

24/07/2524 July 2025 NewDirector's details changed for Helen Harris on 2025-07-24

View Document

05/06/255 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/12/2416 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

30/09/2430 September 2024 Resolutions

View Document

30/09/2430 September 2024 Statement of capital following an allotment of shares on 2024-09-01

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

12/02/2412 February 2024 Resolutions

View Document

12/02/2412 February 2024 Resolutions

View Document

12/02/2412 February 2024 Resolutions

View Document

12/02/2412 February 2024 Resolutions

View Document

12/02/2412 February 2024 Resolutions

View Document

12/02/2412 February 2024 Statement of capital following an allotment of shares on 2024-01-20

View Document

12/02/2412 February 2024 Statement of capital following an allotment of shares on 2024-01-21

View Document

12/02/2412 February 2024 Resolutions

View Document

12/02/2412 February 2024 Appointment of Mr Michael Peter Robinson as a director on 2024-01-21

View Document

12/02/2412 February 2024 Appointment of Richard James Carrick as a director on 2024-01-20

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

17/11/2317 November 2023 Statement of capital following an allotment of shares on 2023-11-01

View Document

17/11/2317 November 2023 Appointment of Russell William Curry as a director on 2023-11-01

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Resolutions

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/04/2313 April 2023 Appointment of Mrs Jennifer Elizabeth Chalmers as a director on 2021-03-17

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-12-04 with updates

View Document

25/11/2225 November 2022 Resolutions

View Document

25/11/2225 November 2022 Resolutions

View Document

25/11/2225 November 2022 Resolutions

View Document

25/11/2225 November 2022 Statement of capital following an allotment of shares on 2022-11-01

View Document

24/11/2224 November 2022 Appointment of David James Bentley as a director on 2022-11-01

View Document

05/10/225 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

28/07/2028 July 2020 REMOVAL OF A DIRECTOR 07/07/2020

View Document

21/07/2021 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

16/07/2016 July 2020 31/03/20 STATEMENT OF CAPITAL GBP 120.00

View Document

16/07/2016 July 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, DIRECTOR YAMILET SIDMAN

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR JAMES HALL

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR JACOB QUAYE ADJETEY

View Document

06/03/206 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/03/206 March 2020 01/02/20 STATEMENT OF CAPITAL GBP 119.00

View Document

08/01/208 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MITCHELL

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR GEMMA MITCHELL

View Document

11/12/1911 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/12/1911 December 2019 RE-TERMS OF CONTRACTNFOR PURCHAS OF SHARES 12/11/2019

View Document

10/12/1910 December 2019 12/11/19 STATEMENT OF CAPITAL GBP 114

View Document

10/12/1910 December 2019 12/11/19 STATEMENT OF CAPITAL GBP 108

View Document

15/08/1915 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

06/08/186 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 01/06/18 STATEMENT OF CAPITAL GBP 120

View Document

19/06/1819 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

15/06/1815 June 2018 ADOPT ARTICLES 01/06/2018

View Document

12/06/1812 June 2018 13/04/18 STATEMENT OF CAPITAL GBP 105

View Document

12/06/1812 June 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD LORD

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES PAUL HARRIS / 14/12/2017

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

18/10/1718 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/04/168 April 2016 DIRECTOR APPOINTED RICHARD JONATHAN LORD

View Document

08/04/168 April 2016 01/02/16 STATEMENT OF CAPITAL GBP 106

View Document

08/04/168 April 2016 VARYING SHARE RIGHTS AND NAMES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/01/164 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 2 ENDEAVOUR HOUSE PARKWAY COURT LONGBRIDGE ROAD PLYMOUTH PL6 8LR

View Document

14/07/1514 July 2015 01/07/15 STATEMENT OF CAPITAL GBP 105

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED GEMMA LOUISE MITCHELL

View Document

13/07/1513 July 2015 VARYING SHARE RIGHTS AND NAMES

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED NICHOLAS RAYMOND MITCHELL

View Document

25/06/1525 June 2015 01/06/15 STATEMENT OF CAPITAL GBP 103.00

View Document

25/06/1525 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED CHRISTOPHER OWEN MARRIOTT

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/12/1416 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED HELEN HARRIS

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MRS YAMILET SIDMAN

View Document

28/10/1428 October 2014 23/10/14 STATEMENT OF CAPITAL GBP 102

View Document

28/10/1428 October 2014 23/10/14 STATEMENT OF CAPITAL GBP 100

View Document

28/10/1428 October 2014 23/10/14 STATEMENT OF CAPITAL GBP 100

View Document

28/10/1428 October 2014 23/10/14 STATEMENT OF CAPITAL GBP 102

View Document

29/07/1429 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088118780001

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM 10 THE CRESCENT PLYMOUTH DEVON PL1 3AB UNITED KINGDOM

View Document

11/03/1411 March 2014 CURREXT FROM 31/12/2014 TO 31/01/2015

View Document

12/12/1312 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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