NEST - TEC LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Director's details changed for Mr Daniel James Donald Done on 2025-02-18 |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-14 with updates |
16/12/2416 December 2024 | Director's details changed for Mr Andrew Donald Done on 2024-12-04 |
16/12/2416 December 2024 | Registered office address changed from Ings House Ings Lane Hibaldstow North Lincolnshire DN20 9PJ England to Ox Pasture Ings Lane Hibaldstow North Lincolnshire DN20 9PJ on 2024-12-16 |
16/12/2416 December 2024 | Secretary's details changed for Mr Andrew Donald Done on 2024-12-04 |
24/10/2424 October 2024 | Director's details changed for Mr Andrew Donald Done on 2024-10-14 |
22/08/2422 August 2024 | Total exemption full accounts made up to 2023-12-31 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
30/06/2330 June 2023 | Previous accounting period shortened from 2023-03-31 to 2022-12-31 |
04/05/234 May 2023 | Second filing of Confirmation Statement dated 2022-02-14 |
27/04/2327 April 2023 | Cessation of Andrew Donald Done as a person with significant control on 2021-02-26 |
27/04/2327 April 2023 | Notification of Nest-Tec (Holdings) Limited as a person with significant control on 2021-02-26 |
27/04/2327 April 2023 | Cessation of Jane Done as a person with significant control on 2021-02-26 |
20/03/2320 March 2023 | Confirmation statement made on 2023-02-14 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/03/2218 March 2022 | Confirmation statement made on 2022-02-14 with no updates |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/12/194 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
20/09/1820 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
05/10/175 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/02/1625 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DONALD DONE / 14/02/2016 |
25/02/1625 February 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
25/02/1625 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DONALD DONE / 14/02/2016 |
21/01/1621 January 2016 | REGISTERED OFFICE CHANGED ON 21/01/2016 FROM BECKSIDE COTTAGE BRIGG ROAD MOORTOWN MARKET RASEN LINCOLNSHIRE LN7 6JA |
13/01/1613 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/02/1524 February 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/02/1427 February 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
05/03/135 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES DONALD DONE / 14/02/2013 |
05/03/135 March 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/03/122 March 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/02/1114 February 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
30/03/1030 March 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES DONALD DONE / 14/02/2010 |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/04/0922 April 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
22/04/0922 April 2009 | APPOINTMENT TERMINATED DIRECTOR JONATHAN WATERMAN |
22/04/0922 April 2009 | DIRECTOR APPOINTED MR DANIEL JAMES DONALD DONE |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
27/02/0827 February 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | RETURN MADE UP TO 14/02/07; NO CHANGE OF MEMBERS |
14/12/0714 December 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/12/0712 December 2007 | COMPANY NAME CHANGED NETTLETON GAP LIMITED CERTIFICATE ISSUED ON 12/12/07 |
15/09/0715 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/02/0722 February 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
12/04/0612 April 2006 | NEW DIRECTOR APPOINTED |
12/04/0612 April 2006 | DIRECTOR RESIGNED |
04/04/064 April 2006 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/03/06 |
30/03/0630 March 2006 | COMPANY NAME CHANGED NEST-TEC LIMITED CERTIFICATE ISSUED ON 30/03/06 |
30/03/0630 March 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 |
16/03/0616 March 2006 | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS |
11/11/0511 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 |
22/02/0522 February 2005 | RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS |
02/12/042 December 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04 |
19/03/0419 March 2004 | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS |
10/03/0310 March 2003 | NEW DIRECTOR APPOINTED |
10/03/0310 March 2003 | NEW SECRETARY APPOINTED |
10/03/0310 March 2003 | NEW DIRECTOR APPOINTED |
10/03/0310 March 2003 | REGISTERED OFFICE CHANGED ON 10/03/03 FROM: 1 RIVERSIDE HOUSE HERON WAY TRURO TR1 2XN |
25/02/0325 February 2003 | DIRECTOR RESIGNED |
25/02/0325 February 2003 | SECRETARY RESIGNED |
14/02/0314 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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