NESPEL LIMITED

07130858
UNITS B & C COLLIERY LANE BAYTON ROAD IND EST COVENTRY CV7 9NW

Documents

Documents
Date Category Description Pages
14 Oct 2024 accounts Annual Accounts 8 Buy now
05 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2023 accounts Annual Accounts 8 Buy now
01 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2022 accounts Annual Accounts 8 Buy now
23 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jan 2022 officers Change of particulars for director (Miss Emma Victoria Elizabeth Smith) 2 Buy now
15 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Oct 2021 accounts Annual Accounts 8 Buy now
04 Aug 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Aug 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Aug 2021 officers Appointment of director (Mr David Thomas Edward Smith) 2 Buy now
04 Aug 2021 officers Appointment of director (Miss Emma Victoria Elizabeth Smith) 2 Buy now
04 Aug 2021 officers Termination of appointment of director (Neil Edward Smith) 1 Buy now
04 Aug 2021 officers Termination of appointment of director (Peter Ligertwood) 1 Buy now
04 Aug 2021 capital Return of Allotment of shares 3 Buy now
21 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2020 accounts Annual Accounts 8 Buy now
28 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2019 accounts Annual Accounts 6 Buy now
30 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2018 accounts Annual Accounts 6 Buy now
23 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2017 officers Change of particulars for director (Mr Neil Edward Smith) 2 Buy now
16 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jun 2017 accounts Annual Accounts 6 Buy now
01 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Jun 2016 accounts Annual Accounts 6 Buy now
26 Jan 2016 annual-return Annual Return 4 Buy now
29 Sep 2015 accounts Annual Accounts 8 Buy now
03 Feb 2015 annual-return Annual Return 4 Buy now
25 Sep 2014 accounts Annual Accounts 8 Buy now
20 Jan 2014 annual-return Annual Return 4 Buy now
26 Sep 2013 accounts Annual Accounts 7 Buy now
22 Jan 2013 annual-return Annual Return 4 Buy now
01 Oct 2012 accounts Annual Accounts 8 Buy now
24 Jan 2012 annual-return Annual Return 4 Buy now
18 Oct 2011 accounts Annual Accounts 8 Buy now
07 Mar 2011 annual-return Annual Return 4 Buy now
26 Mar 2010 change-of-name Certificate Change Of Name Company 3 Buy now
16 Mar 2010 resolution Resolution 1 Buy now
03 Mar 2010 officers Termination of appointment of director (Samantha Wright) 2 Buy now
10 Feb 2010 capital Return of Allotment of shares 5 Buy now
08 Feb 2010 officers Termination of appointment of director (John Chadaway) 2 Buy now
08 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Feb 2010 officers Appointment of director (Mr Neil Edward Smith) 2 Buy now
05 Feb 2010 officers Appointment of director (Peter Ligertwood) 2 Buy now
20 Jan 2010 incorporation Incorporation Company 18 Buy now