NELSON REFERENCING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Confirmation statement made on 2025-07-07 with no updates |
26/08/2426 August 2024 | Micro company accounts made up to 2023-12-31 |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-07 with no updates |
22/02/2422 February 2024 | Registered office address changed from PO Box PO Box 101 30 High Street Harlaxton Grantham NG32 1JD England to 30 30 High Street Harlaxton Grantham Lincolnshire NG32 1JD on 2024-02-22 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/08/2313 August 2023 | Micro company accounts made up to 2022-12-31 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-07 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/04/2228 April 2022 | Registered office address changed from 2a Ermine Street Ancaster Grantham Lincolnshire NG32 3PN to PO Box PO Box 101 30 High Street Harlaxton Grantham NG32 1JD on 2022-04-28 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-07 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/12/201 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/09/192 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/08/1829 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/07/1714 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
25/07/1625 July 2016 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
19/08/1519 August 2015 | Annual return made up to 7 July 2015 with full list of shareholders |
17/08/1517 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/09/1419 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/07/1413 July 2014 | Annual return made up to 7 July 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/08/1327 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/07/139 July 2013 | Annual return made up to 7 July 2013 with full list of shareholders |
06/08/126 August 2012 | Annual return made up to 7 July 2012 with full list of shareholders |
11/04/1211 April 2012 | Annual return made up to 7 July 2011 with full list of shareholders |
11/04/1211 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR. GRAHAM MARK NELSON / 28/06/2011 |
11/04/1211 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. VIVIENNE MICHELLE NELSON / 28/06/2011 |
29/03/1229 March 2012 | REGISTERED OFFICE CHANGED ON 29/03/2012 FROM NELSON HOUSE 3 KING DRIVE BRACEBRIDGE HEATH LINCOLN LINCS LN4 2TZ |
22/03/1222 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/07/1117 July 2011 | SAIL ADDRESS CREATED |
22/03/1122 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/07/108 July 2010 | Annual return made up to 7 July 2010 with full list of shareholders |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. GRAHAM MARK NELSON / 07/07/2010 |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. VIVIENNE MICHELLE NELSON / 07/07/2010 |
28/06/1028 June 2010 | CURREXT FROM 31/07/2010 TO 31/12/2010 |
13/05/1013 May 2010 | REGISTERED OFFICE CHANGED ON 13/05/2010 FROM UNIT 6 GATEWAY PARK ROMAN WAY NORTH HYKEHAM LINCOLN LINCOLNSHIRE LN6 9UH |
11/08/0911 August 2009 | REGISTERED OFFICE CHANGED ON 11/08/2009 FROM 3 KING DRIVE BRACEBRIDGE HEATH LINCOLN LINCS LN4 2TZ UNITED KINGDOM |
07/07/097 July 2009 | 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