NES HOLDINGS (UK) LIMITED

03299836
100 PRINCE OF WALES ROAD NORWICH ENGLAND NR1 1NJ

Documents

Documents
Date Category Description Pages
21 Sep 2024 accounts Annual Accounts 39 Buy now
08 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2023 accounts Annual Accounts 39 Buy now
22 May 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Jan 2023 resolution Resolution 2 Buy now
26 Jan 2023 incorporation Memorandum Articles 23 Buy now
26 Jan 2023 capital Notice of name or other designation of class of shares 2 Buy now
04 Jan 2023 capital Return of Allotment of shares 3 Buy now
07 Oct 2022 accounts Annual Accounts 40 Buy now
23 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2021 capital Return of Allotment of shares 3 Buy now
04 Oct 2021 accounts Annual Accounts 40 Buy now
20 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Sep 2020 accounts Annual Accounts 35 Buy now
13 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2019 accounts Annual Accounts 33 Buy now
15 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2018 accounts Annual Accounts 25 Buy now
16 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jun 2017 accounts Annual Accounts 23 Buy now
26 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Nov 2016 officers Change of particulars for secretary (Philip John Sandy) 1 Buy now
15 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2016 accounts Annual Accounts 24 Buy now
17 May 2016 annual-return Annual Return 6 Buy now
05 Oct 2015 resolution Resolution 30 Buy now
13 Aug 2015 accounts Annual Accounts 19 Buy now
06 Aug 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
28 May 2015 annual-return Annual Return 7 Buy now
13 Jan 2015 capital Notice of name or other designation of class of shares 2 Buy now
13 Jan 2015 resolution Resolution 25 Buy now
17 Oct 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
17 Oct 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
22 Aug 2014 accounts Annual Accounts 20 Buy now
19 May 2014 annual-return Annual Return 7 Buy now
02 Aug 2013 accounts Annual Accounts 19 Buy now
22 May 2013 annual-return Annual Return 7 Buy now
09 May 2013 officers Appointment of director (Jeffrey Rappaport) 2 Buy now
09 May 2013 officers Appointment of director (Dr Allan Harvey Rappaport) 2 Buy now
15 Jan 2013 officers Appointment of secretary (Philip John Sandy) 3 Buy now
10 Jan 2013 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jan 2013 officers Termination of appointment of secretary (Peter Sheppard) 1 Buy now
18 Dec 2012 officers Termination of appointment of director (Thomas Botts) 1 Buy now
03 Oct 2012 accounts Annual Accounts 19 Buy now
24 May 2012 annual-return Annual Return 5 Buy now
21 Sep 2011 accounts Annual Accounts 6 Buy now
01 Jul 2011 annual-return Annual Return 5 Buy now
04 Oct 2010 accounts Annual Accounts 7 Buy now
01 Jun 2010 annual-return Annual Return 5 Buy now
30 Mar 2010 officers Appointment of director (Peter Gayfer Sheppard) 3 Buy now
30 Mar 2010 officers Termination of appointment of director (Richard Jemmett) 2 Buy now
22 Feb 2010 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Feb 2010 officers Termination of appointment of secretary (Jemmett Fox Company Services Limited) 2 Buy now
19 Feb 2010 officers Appointment of secretary (Peter Gayfer Sheppard) 3 Buy now
23 Jan 2010 mortgage Particulars of a mortgage or charge 5 Buy now
19 Jan 2010 accounts Annual Accounts 8 Buy now
12 Jan 2010 officers Termination of appointment of director (Peter Sheppard) 2 Buy now
23 Dec 2009 officers Appointment of director (Peter Gayfer Sheppard) 3 Buy now
22 May 2009 annual-return Return made up to 13/05/09; full list of members 3 Buy now
11 Nov 2008 accounts Annual Accounts 8 Buy now
10 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
30 May 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
14 May 2008 annual-return Return made up to 13/05/08; full list of members 3 Buy now
25 Mar 2008 officers Appointment terminated secretary collrich LIMITED 1 Buy now
19 Mar 2008 officers Secretary appointed jemmett fox company services LIMITED 2 Buy now
29 Jan 2008 annual-return Return made up to 04/01/08; full list of members 2 Buy now
01 Nov 2007 accounts Annual Accounts 7 Buy now
25 Aug 2007 mortgage Particulars of mortgage/charge 9 Buy now
27 Feb 2007 annual-return Return made up to 04/01/07; full list of members 2 Buy now
26 Jan 2007 officers Secretary resigned 1 Buy now
26 Jan 2007 officers New secretary appointed 2 Buy now
29 Nov 2006 accounts Annual Accounts 6 Buy now
04 Jan 2006 annual-return Return made up to 04/01/06; full list of members 2 Buy now
25 Nov 2005 officers New director appointed 1 Buy now
25 Nov 2005 officers New secretary appointed 1 Buy now
25 Nov 2005 officers Director resigned 1 Buy now
25 Nov 2005 officers Secretary resigned 1 Buy now
01 Nov 2005 officers Director resigned 1 Buy now
10 May 2005 accounts Annual Accounts 5 Buy now
12 Jan 2005 annual-return Return made up to 08/01/05; full list of members 7 Buy now
15 Apr 2004 accounts Annual Accounts 5 Buy now
20 Jan 2004 annual-return Return made up to 08/01/04; full list of members 7 Buy now
03 Oct 2003 address Registered office changed on 03/10/03 from: canterbury house dereham, nrofolk, NR19 2AY 1 Buy now
03 Mar 2003 accounts Annual Accounts 6 Buy now
20 Jan 2003 annual-return Return made up to 08/01/03; full list of members 7 Buy now
20 Sep 2002 accounts Annual Accounts 6 Buy now
29 Jan 2002 annual-return Return made up to 08/01/02; full list of members 7 Buy now
17 Sep 2001 capital £ ic 21920/13420 10/08/01 £ sr 8500@1=8500 1 Buy now
10 May 2001 accounts Annual Accounts 6 Buy now
06 Mar 2001 annual-return Return made up to 08/01/01; full list of members 7 Buy now
04 Apr 2000 accounts Annual Accounts 13 Buy now
02 Feb 2000 annual-return Return made up to 08/01/00; full list of members 7 Buy now
03 Jun 1999 officers Secretary resigned;director resigned 1 Buy now
29 Apr 1999 accounts Annual Accounts 12 Buy now
29 Apr 1999 officers New secretary appointed;new director appointed 2 Buy now
12 Jan 1999 annual-return Return made up to 08/01/99; no change of members 4 Buy now
10 Nov 1998 officers New secretary appointed;new director appointed 2 Buy now