IAN NELSON SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 | Final Gazette dissolved via voluntary strike-off |
22/07/2522 July 2025 | Final Gazette dissolved via voluntary strike-off |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
29/04/2529 April 2025 | Application to strike the company off the register |
10/03/2510 March 2025 | Micro company accounts made up to 2024-12-31 |
18/01/2518 January 2025 | Confirmation statement made on 2025-01-14 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/05/2423 May 2024 | Current accounting period shortened from 2025-01-31 to 2024-12-31 |
22/02/2422 February 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
14/01/2414 January 2024 | Confirmation statement made on 2024-01-14 with updates |
27/11/2327 November 2023 | Change of details for Mr Ian Fraser Nelson as a person with significant control on 2023-11-27 |
27/11/2327 November 2023 | Cessation of Jocelyn Grace Nelson as a person with significant control on 2023-11-27 |
23/03/2323 March 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-14 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-14 with no updates |
20/10/2120 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
07/06/197 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES |
15/06/1815 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
20/01/1820 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES |
23/05/1723 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
14/01/1714 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
04/03/164 March 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
14/01/1614 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
20/03/1520 March 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
16/01/1516 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
15/01/1415 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
05/07/135 July 2013 | REGISTERED OFFICE CHANGED ON 05/07/2013 FROM AQUAVISTA SELBY ROAD WISTOW SELBY NORTH YORKSHIRE YO8 3UT ENGLAND |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
25/02/1325 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / IAN NELSON / 22/02/2013 |
25/02/1325 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / JOCELYN NELSON / 22/02/2013 |
22/02/1322 February 2013 | REGISTERED OFFICE CHANGED ON 22/02/2013 FROM 25 PASTURE AVENUE SHERBURN IN ELMET LEEDS WEST YORKSHIRE LS25 6LG UNITED KINGDOM |
16/01/1316 January 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
23/03/1223 March 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
17/01/1217 January 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
03/03/113 March 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
14/01/1114 January 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
19/03/1019 March 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
17/01/1017 January 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
17/01/1017 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN NELSON / 14/01/2010 |
12/03/0912 March 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
19/01/0919 January 2009 | LOCATION OF DEBENTURE REGISTER |
19/01/0919 January 2009 | REGISTERED OFFICE CHANGED ON 19/01/2009 FROM 25 PASTURE AVENUE, SHERBURN IN ELMET, LEEDS WEST YORKSHIRE LS25 6LG |
19/01/0919 January 2009 | LOCATION OF REGISTER OF MEMBERS |
19/01/0919 January 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | 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