NESCO PROJECTS LIMITED

Company Documents

DateDescription
05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 Application to strike the company off the register

View Document

12/06/2312 June 2023 Registered office address changed from 7th Floor 20 st. Andrew Street London EC4A 3AG England to C/O Thrings Llp 6 Drakes Meadow Penny Lane Swindon SN3 3LL on 2023-06-12

View Document

06/04/236 April 2023 Termination of appointment of Selcan Miner as a director on 2023-04-05

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

20/07/2120 July 2021 Change of details for Nesco Investments Limited as a person with significant control on 2018-03-12

View Document

20/12/1820 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 5TH FLOOR KINNAIRD HOUSE 1 PALL MALL EAST LONDON SW1Y 5AU

View Document

21/12/1721 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

15/04/1615 April 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JANE SECRETARIAL SERVICES LIMITED / 01/03/2016

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/12/158 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/12/142 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/12/1310 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/12/124 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/12/1113 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/12/1013 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR APPOINTED MRS VIRGINIA PAMELA DE KRETSER

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/12/091 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JANE SECRETARIAL SERVICES LIMITED / 01/10/2009

View Document

01/12/091 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SELCAN MINER / 01/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBIN DE KRETSER / 01/10/2009

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR ARCHIE WEBSTER

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/12/0816 December 2008 SECRETARY'S CHANGE OF PARTICULARS / JANE SECRETARIAL SERVICES LIMITED / 05/04/2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM 142 BUCKINGHAM PALACE ROAD LONDON SW1W 9TR

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

30/12/0330 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

30/01/0330 January 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

02/05/022 May 2002 SECRETARY RESIGNED

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED

View Document

07/03/027 March 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 REGISTERED OFFICE CHANGED ON 13/12/00 FROM: 45 PONT STREET LONDON SW1X 0BX

View Document

24/12/9924 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

03/03/993 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

19/02/9919 February 1999 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

28/01/9828 January 1998 RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS

View Document

03/07/973 July 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

12/05/9712 May 1997 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS

View Document

28/12/9528 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

09/01/959 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/959 January 1995 RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS

View Document

01/12/941 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

25/07/9425 July 1994 NEW DIRECTOR APPOINTED

View Document

12/07/9412 July 1994 NEW DIRECTOR APPOINTED

View Document

25/04/9425 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9425 April 1994 RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS

View Document

31/01/9431 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

16/01/9416 January 1994 AUDITOR'S RESIGNATION

View Document

12/01/9412 January 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9412 January 1994 NEW SECRETARY APPOINTED

View Document

10/01/9410 January 1994 REGISTERED OFFICE CHANGED ON 10/01/94 FROM: CLARENDON HOUSE CLARENDON SQUARE LEAMINGTON SPA CV32 5QJ

View Document

06/01/946 January 1994 AUDITOR'S RESIGNATION

View Document

15/01/9315 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

22/12/9222 December 1992 RETURN MADE UP TO 01/12/92; FULL LIST OF MEMBERS

View Document

18/02/9218 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

18/02/9218 February 1992 RETURN MADE UP TO 01/12/91; NO CHANGE OF MEMBERS

View Document

13/01/9213 January 1992 DIRECTOR RESIGNED

View Document

20/08/9120 August 1991 NEW DIRECTOR APPOINTED

View Document

20/08/9120 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/914 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

04/02/914 February 1991 RETURN MADE UP TO 01/12/90; NO CHANGE OF MEMBERS

View Document

04/07/904 July 1990 REGISTERED OFFICE CHANGED ON 04/07/90 FROM: HOBHEARN HOUSE WEST GRINSTEAD PARK ESTATE HORSHAM WEST SUSSEX RH13 8LR

View Document

22/12/8922 December 1989 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

22/12/8922 December 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

20/04/8920 April 1989 NEW SECRETARY APPOINTED

View Document

14/02/8914 February 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

26/10/8826 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/10/8826 October 1988 RETURN MADE UP TO 18/08/88; FULL LIST OF MEMBERS

View Document

03/08/883 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/8812 July 1988 REGISTERED OFFICE CHANGED ON 12/07/88 FROM: FRIENDLY HOUSE 21-24 CHISWELL STREET LONDON EC1Y 4TU

View Document

25/02/8825 February 1988 DIRECTOR RESIGNED

View Document

01/02/881 February 1988 AUDITOR'S RESIGNATION

View Document

21/12/8721 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

27/11/8727 November 1987 RETURN MADE UP TO 17/11/87; FULL LIST OF MEMBERS

View Document

03/02/873 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

03/02/873 February 1987 RETURN MADE UP TO 03/11/86; FULL LIST OF MEMBERS

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