NESH MOBILITY SOLUTIONS LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewDirector's details changed for Mr David Richard Kernahan on 2025-05-06

View Document

12/03/2512 March 2025 Appointment of Mr Richard Charles Thomas as a director on 2025-03-12

View Document

12/03/2512 March 2025 Certificate of change of name

View Document

10/02/2510 February 2025 Satisfaction of charge 108932140001 in full

View Document

17/12/2417 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-10 with no updates

View Document

14/11/2314 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

14/11/2314 November 2023

View Document

14/11/2314 November 2023

View Document

14/11/2314 November 2023

View Document

02/11/232 November 2023 Termination of appointment of Paul John Roberts as a director on 2023-11-02

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-10 with updates

View Document

24/10/2224 October 2022

View Document

24/10/2224 October 2022

View Document

24/10/2224 October 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

24/10/2224 October 2022

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

13/12/2113 December 2021

View Document

13/12/2113 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

13/12/2113 December 2021

View Document

13/12/2113 December 2021

View Document

23/04/1923 April 2019 ARTICLES OF ASSOCIATION

View Document

23/04/1923 April 2019 ALTER ARTICLES 29/03/2019

View Document

11/04/1911 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108932140001

View Document

15/10/1815 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 PREVSHO FROM 31/08/2018 TO 31/03/2018

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

20/04/1820 April 2018 ADOPT ARTICLES 09/04/2018

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR ALEXANDER CLIFFORD BROMLEY

View Document

20/11/1720 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TVS EUROPE DISTRIBUTION LTD

View Document

20/11/1720 November 2017 CESSATION OF UNIVERSAL COMPONENTS UK LIMITED AS A PSC

View Document

24/08/1724 August 2017 CESSATION OF TVS EUROPE DISTRIBUTION LIMITED AS A PSC

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNIVERSAL COMPONENTS UK LIMITED

View Document

01/08/171 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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