NESF - ELLOUGH LTD

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

08/10/248 October 2024 Accounts for a small company made up to 2024-03-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

18/10/2318 October 2023 Full accounts made up to 2023-03-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

12/10/2212 October 2022 Accounts for a small company made up to 2022-03-31

View Document

21/10/2121 October 2021 Appointment of Mr Enrico Corazza as a director on 2021-10-18

View Document

21/10/2121 October 2021 Termination of appointment of Juliet Guerri as a director on 2021-10-18

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

26/08/2026 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SULWEN VAUGHAN / 25/02/2020

View Document

23/08/1923 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

10/10/1810 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

26/01/1826 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROSS GRIER

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MRS SULWEN VAUGHAN

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEXTENERGY SOLAR HOLDINGS LIMITED

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

03/02/173 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091214280003

View Document

09/01/179 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091214280001

View Document

09/01/179 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091214280002

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

28/06/1628 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

22/06/1622 June 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

18/12/1518 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091214280002

View Document

11/11/1511 November 2015 ARTICLES OF ASSOCIATION

View Document

20/10/1520 October 2015 17/09/2014

View Document

13/07/1513 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 PREVSHO FROM 31/07/2015 TO 31/03/2015

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JULIET GUERRI / 30/01/2015

View Document

10/10/1410 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091214280001

View Document

28/08/1428 August 2014 24/07/14 STATEMENT OF CAPITAL GBP 17056934

View Document

13/08/1413 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED JULIET GUERRI

View Document

08/07/148 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

08/07/148 July 2014 CORPORATE SECRETARY APPOINTED LAGGAN SECRETARIES LIMITED

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