NESSY LEARNING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/11/2422 November 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-21 with updates

View Document

05/07/245 July 2024 Registration of charge 038453930002, created on 2024-07-01

View Document

13/06/2413 June 2024 Notification of a person with significant control statement

View Document

13/06/2413 June 2024 Cessation of Polly Bidco Ab as a person with significant control on 2024-04-16

View Document

12/06/2412 June 2024 Notification of Polly Bidco Ab as a person with significant control on 2024-04-16

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/05/243 May 2024 Cessation of Tiffany Lee Jones as a person with significant control on 2024-04-16

View Document

03/05/243 May 2024 Cessation of Michael Peter Jones as a person with significant control on 2024-04-16

View Document

01/05/241 May 2024 Memorandum and Articles of Association

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

26/04/2426 April 2024 Termination of appointment of Michael Peter Jones as a secretary on 2024-04-16

View Document

26/04/2426 April 2024 Appointment of Mr Jakob Skogholm as a director on 2024-04-16

View Document

26/04/2426 April 2024 Appointment of Mr Patrik Lundström as a director on 2024-04-16

View Document

26/04/2426 April 2024 Termination of appointment of Patricia Joyce Jones as a director on 2024-04-16

View Document

26/04/2426 April 2024 Appointment of Mr Craig George Smith Johnstone as a director on 2024-04-16

View Document

12/10/2312 October 2023 Notification of Tiffany Lee Jones as a person with significant control on 2023-10-04

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-21 with updates

View Document

12/10/2312 October 2023 Change of details for Mr Michael Peter Jones as a person with significant control on 2023-10-04

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/07/2313 July 2023 Amended total exemption full accounts made up to 2021-09-30

View Document

06/07/236 July 2023 Registered office address changed from 6th Floor Royal London Buildings 42 Baldwin Street Bristol BS1 1PN United Kingdom to 10 Upper Belgrave Road Bristol BS8 2XH on 2023-07-06

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/12/226 December 2022 Appointment of Mrs Tiffany Lee Jones as a director on 2022-12-06

View Document

06/12/226 December 2022 Appointment of Mr Ian Charles Bascombe as a director on 2022-12-06

View Document

05/12/225 December 2022 Resolutions

View Document

05/12/225 December 2022 Resolutions

View Document

05/12/225 December 2022 Memorandum and Articles of Association

View Document

05/12/225 December 2022 Resolutions

View Document

13/10/2213 October 2022 Change of details for Mr Michael Peter Jones as a person with significant control on 2022-09-30

View Document

12/10/2212 October 2022 Change of details for Mr Michael Peter Jones as a person with significant control on 2022-09-30

View Document

12/10/2212 October 2022 Secretary's details changed for Mr Michael Peter Jones on 2022-09-30

View Document

12/10/2212 October 2022 Director's details changed for Mr Michael Peter Jones on 2022-09-30

View Document

12/10/2212 October 2022 Director's details changed for Mrs Patricia Joyce Jones on 2022-09-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

30/09/2230 September 2022 Secretary's details changed for Mr Michael Peter Jones on 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-09-21 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/02/2124 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA JOYCE JONES / 25/09/2019

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

01/05/191 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038453930001

View Document

13/02/1913 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER JONES / 06/09/2018

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 10 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XH

View Document

06/09/186 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL PETER JONES / 04/09/2018

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER JONES / 04/09/2018

View Document

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/10/152 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/03/1527 March 2015 SUB DIV OF SHARES 13/02/2015

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR GLYNN HAYWARD

View Document

18/03/1518 March 2015 SUB DIV OF SHARES 23/02/2015

View Document

18/03/1518 March 2015 SUB-DIVISION 13/02/15

View Document

11/03/1511 March 2015 12/02/15 STATEMENT OF CAPITAL GBP 1000

View Document

11/03/1511 March 2015 12/02/15 STATEMENT OF CAPITAL GBP 1000

View Document

03/01/153 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038453930001

View Document

26/09/1426 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/10/1316 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 ARTICLES OF ASSOCIATION

View Document

26/06/1326 June 2013 ADOPT ARTICLES 20/05/2013

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/05/137 May 2013 COMPANY NAME CHANGED NET EDUCATIONAL SYSTEMS LIMITED CERTIFICATE ISSUED ON 07/05/13

View Document

15/04/1315 April 2013 CHANGE OF NAME 21/03/2013

View Document

15/04/1315 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/09/1228 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/10/1113 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GLYNN CHARLES HAYWARD / 21/09/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER JONES / 21/09/2010

View Document

01/11/101 November 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA JOYCE JONES / 21/09/2010

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/10/0922 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED GLYNN HAYWARD LOGGED FORM

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED GLYNN HAYWARD

View Document

14/10/0814 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/09/0721 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0721 September 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/03/067 March 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/12/056 December 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 SECRETARY RESIGNED

View Document

21/09/9921 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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