NESSIE IN ED CIC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Termination of appointment of Esmee Wilcox as a director on 2025-01-04

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/07/248 July 2024 Appointment of Mr Christopher James Alliott as a director on 2024-07-01

View Document

14/12/2314 December 2023 Change of details for Mrs Rachel Danielle Lambie as a person with significant control on 2023-12-01

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

07/12/237 December 2023 Appointment of Mrs Louise Clare Frances Cleaver as a director on 2023-02-13

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/05/234 May 2023 Termination of appointment of James Victor Irving as a director on 2023-04-01

View Document

27/03/2327 March 2023 Termination of appointment of Luke William Simonds as a director on 2023-02-13

View Document

27/03/2327 March 2023 Appointment of Mr Daniel Andrew Peacock as a director on 2023-02-13

View Document

27/03/2327 March 2023 Termination of appointment of Louise Clare Frances Cleaver as a director on 2023-02-13

View Document

27/03/2327 March 2023 Appointment of Ms Esmee Wilcox as a director on 2023-02-13

View Document

23/12/2223 December 2022 Termination of appointment of Miranda Clare Edington as a director on 2022-12-05

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

23/01/2223 January 2022 Termination of appointment of Stephen Timothy Mallen as a director on 2022-01-20

View Document

19/12/2119 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

09/12/219 December 2021 Termination of appointment of Madeleine Lucy Huffer as a director on 2021-09-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/04/2127 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 DIRECTOR APPOINTED MR JAMES VICTOR IRVING

View Document

04/12/204 December 2020 DIRECTOR APPOINTED MRS MIRANDA CLARE EDINGTON

View Document

04/12/204 December 2020 DIRECTOR APPOINTED MISS MADELEINE LUCY HUFFER

View Document

04/12/204 December 2020 DIRECTOR APPOINTED MR LUKE WILLIAM SIMONDS

View Document

04/12/204 December 2020 DIRECTOR APPOINTED MR STEPHEN TIMOTHY MALLEN

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

04/12/204 December 2020 DIRECTOR APPOINTED MRS FRANCES BRIDGWOOD

View Document

04/12/204 December 2020 DIRECTOR APPOINTED MRS LOUISE CLARE FRANCES CLEAVER

View Document

04/12/204 December 2020 REGISTERED OFFICE CHANGED ON 04/12/2020 FROM KING JAMES ACADEMY TRUST SENIOR SITE GARDEN WALK ROYSTON HERTFORDSHIRE SG8 7JH ENGLAND

View Document

03/12/203 December 2020 APPOINTMENT TERMINATED, DIRECTOR SYLVIA DAINTREY

View Document

03/12/203 December 2020 SECRETARY APPOINTED MRS PATRICIA ANNE CLEMENTS

View Document

03/12/203 December 2020 DIRECTOR APPOINTED MRS MICHAELA ANN VAUX

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/07/2021 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 PREVSHO FROM 31/12/2019 TO 31/08/2019

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM MERIDIAN SCHOOL GARDEN WALK ROYSTON HERTFORDSHIRE SG8 7JH

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/12/1810 December 2018 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