NESMO ENGINEERING LIMITED

Company Documents

DateDescription
04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 28 LAMBOURNE CLOSE CRAWLEY RH10 6JW ENGLAND

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MR AYMAN SHAIBANI

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EVANS

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / TRISTAR GROUP LTD / 13/08/2018

View Document

06/08/186 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 SECRETARY APPOINTED MR AYMAN SHAIBANI

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, SECRETARY JAQUELINE CARTWRIGHT

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 63 WINNINGTON ROAD LONDON N2 0TS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

09/06/169 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/02/1627 February 2016 CHANGE OF NAME 12/02/2016

View Document

27/02/1627 February 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/12/157 December 2015 DIRECTOR APPOINTED MR ABUBAKER MOHAMED MEGERISI

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR HAZEM MEGERISI

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/08/156 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/08/148 August 2014 SAIL ADDRESS CREATED

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OMAR MEGERISI / 01/01/2014

View Document

08/08/148 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

08/08/148 August 2014 SAIL ADDRESS CHANGED FROM: C/O OMEGA GROUP MANAGEMENT SERVICES STANMORE BUSINESS & INNOVATION CENTRE HOWARD ROAD SUITE 203 STANMORE MIDDLESEX HA7 1BT ENGLAND

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/09/136 September 2013 REGISTERED OFFICE CHANGED ON 06/09/2013 FROM TREVELYAN HOUSE 7 CHURCH ROAD WELWYN GARDEN CITY HERTS AL8 6NT

View Document

28/08/1328 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

08/08/128 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR OMAR MEGERISI / 01/08/2011

View Document

11/08/1111 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/08/1012 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

15/10/0915 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

07/08/097 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / OMAR MEGERISI / 07/05/2009

View Document

29/10/0829 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

05/08/085 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED MR HAZEM MEGERISI

View Document

30/10/0730 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/08/0714 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/08/0614 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/08/0515 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/08/0411 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/08/0326 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

30/08/0230 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

24/08/0124 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

16/08/0016 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

01/10/991 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

02/09/992 September 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

25/09/9725 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

02/09/972 September 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

05/09/965 September 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

22/08/9622 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

22/08/9522 August 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

18/08/9418 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

16/08/9416 August 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

28/06/9428 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/08/9327 August 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

02/08/932 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

16/09/9216 September 1992 RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS

View Document

13/08/9213 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

14/05/9214 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/929 April 1992 COMPANY NAME CHANGED NESHAM OF TEESSIDE LIMITED CERTIFICATE ISSUED ON 10/04/92

View Document

09/08/919 August 1991 RETURN MADE UP TO 01/08/91; FULL LIST OF MEMBERS

View Document

19/07/9119 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

31/10/9031 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

31/10/9031 October 1990 EXEMPTION FROM APPOINTING AUDITORS 26/10/90

View Document

21/09/9021 September 1990 RETURN MADE UP TO 17/08/90; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 REGISTERED OFFICE CHANGED ON 31/10/89 FROM: C/O OMEGA(UK) HOLDINGS LIMITED 53 GROSVENOR STREET LONDON W1X 9FH

View Document

28/09/8928 September 1989 RETURN MADE UP TO 16/08/89; FULL LIST OF MEMBERS

View Document

03/07/893 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/12/886 December 1988 REGISTERED OFFICE CHANGED ON 06/12/88 FROM: 14 DOMINION STREET LONDON EC2M 2RJ

View Document

06/12/886 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/8818 May 1988 RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS

View Document

05/05/885 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/885 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/8821 March 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

09/10/879 October 1987 COMPANY NAME CHANGED COMPUTER FLARE LIMITED CERTIFICATE ISSUED ON 12/10/87

View Document

27/11/8627 November 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

27/11/8627 November 1986 RETURN MADE UP TO 26/11/86; FULL LIST OF MEMBERS

View Document

01/08/861 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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