Download leads from Nexok and grow your business. Find out more

NES (Leicestershire) Limited

Documents

Total Documents112
Total Pages387

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off
19 July 2016Final Gazette dissolved via voluntary strike-off
3 May 2016First Gazette notice for voluntary strike-off
3 May 2016First Gazette notice for voluntary strike-off
22 April 2016Application to strike the company off the register
22 April 2016Application to strike the company off the register
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
20 January 2016Previous accounting period shortened from 30 January 2015 to 29 January 2015
20 January 2016Previous accounting period shortened from 30 January 2015 to 29 January 2015
1 December 2015Termination of appointment of David John Whitaker as a director on 25 November 2015
1 December 2015Termination of appointment of David John Whitaker as a director on 25 November 2015
26 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015
26 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015
23 October 2015Appointment of Mr Gerben Nijland as a director on 16 October 2015
23 October 2015Appointment of Mr Gerben Nijland as a director on 16 October 2015
1 October 2015Termination of appointment of Stephen Bates as a secretary on 30 September 2015
1 October 2015Termination of appointment of Stephen Bates as a secretary on 30 September 2015
14 May 2015Termination of appointment of Darren Stockley as a director on 6 March 2015
14 May 2015Appointment of Mr David John Whitaker as a director on 6 March 2015
14 May 2015Termination of appointment of Darren Stockley as a director on 6 March 2015
14 May 2015Appointment of Mr David John Whitaker as a director on 6 March 2015
14 May 2015Termination of appointment of Darren Stockley as a director on 6 March 2015
14 May 2015Appointment of Mr David John Whitaker as a director on 6 March 2015
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
19 December 2014Termination of appointment of William Edward Riddle as a director on 12 December 2014
19 December 2014Termination of appointment of William Edward Riddle as a director on 12 December 2014
19 December 2014Termination of appointment of Mark Stephen Scobie as a director on 12 December 2014
19 December 2014Termination of appointment of Mark Stephen Scobie as a director on 12 December 2014
4 November 2014Accounts for a dormant company made up to 31 January 2014
4 November 2014Accounts for a dormant company made up to 31 January 2014
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
26 June 2013Appointment of Darren Stockley as a secretary
26 June 2013Termination of appointment of Darren Stockley as a secretary
26 June 2013Appointment of Stephen Bates as a secretary
26 June 2013Termination of appointment of Stephen Bates as a secretary
26 June 2013Termination of appointment of Darren Stockley as a secretary
26 June 2013Termination of appointment of Stephen Bates as a secretary
26 June 2013Appointment of Stephen Bates as a secretary
26 June 2013Appointment of Stephen Bates as a secretary
26 June 2013Appointment of Darren Stockley as a secretary
26 June 2013Termination of appointment of Darren Stockley as a secretary
26 June 2013Termination of appointment of Darren Stockley as a secretary
26 June 2013Appointment of Stephen Bates as a secretary
7 June 2013Full accounts made up to 31 January 2013
7 June 2013Full accounts made up to 31 January 2013
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders
19 February 2013Director's details changed for Mr William Edward Riddle on 18 February 2013
19 February 2013Director's details changed for Mr William Edward Riddle on 18 February 2013
21 November 2012Termination of appointment of Christopher Cox as a director
21 November 2012Termination of appointment of Christopher Cox as a director
2 July 2012Appointment of Quayseco Limited as a secretary
2 July 2012Appointment of Quayseco Limited as a secretary
28 June 2012Register inspection address has been changed from C/O New Earth Solutions Group Ltd 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT United Kingdom
28 June 2012Register(s) moved to registered office address
28 June 2012Register(s) moved to registered office address
28 June 2012Register inspection address has been changed from C/O New Earth Solutions Group Ltd 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT United Kingdom
24 May 2012Full accounts made up to 31 January 2012
24 May 2012Full accounts made up to 31 January 2012
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
16 June 2011Full accounts made up to 31 January 2011
16 June 2011Full accounts made up to 31 January 2011
9 March 2011Director's details changed for Mr William Edward Riddle on 9 March 2011
9 March 2011Director's details changed for Christopher Marthinus Cox on 9 March 2011
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
9 March 2011Director's details changed for Christopher Marthinus Cox on 9 March 2011
9 March 2011Director's details changed for Mr William Edward Riddle on 9 March 2011
9 March 2011Director's details changed for Mr William Edward Riddle on 9 March 2011
9 March 2011Register inspection address has been changed from C/O Steele Raymond Llp Richmond Point 43 Richmond Hill Bournemouth Dorset BH2 6LR
9 March 2011Director's details changed for Christopher Marthinus Cox on 9 March 2011
9 March 2011Register inspection address has been changed from C/O Steele Raymond Llp Richmond Point 43 Richmond Hill Bournemouth Dorset BH2 6LR
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
7 June 2010Full accounts made up to 31 January 2010
7 June 2010Full accounts made up to 31 January 2010
9 April 2010Appointment of a secretary
9 April 2010Appointment of a secretary
26 March 2010Register inspection address has been changed
26 March 2010Appointment of Mr Darren Stockley as a secretary
26 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
26 March 2010Director's details changed for Mr William Edward Riddle on 27 February 2010
26 March 2010Appointment of Mr Darren Stockley as a secretary
26 March 2010Register(s) moved to registered inspection location
26 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
26 March 2010Register(s) moved to registered inspection location
26 March 2010Director's details changed for Mr William Edward Riddle on 27 February 2010
26 March 2010Register inspection address has been changed
26 February 2010Appointment of Mark Stephen Scobie as a director
26 February 2010Appointment of Mr Darren Stockley as a director
26 February 2010Appointment of Mr Darren Stockley as a director
26 February 2010Appointment of Mark Stephen Scobie as a director
25 February 2010Termination of appointment of Michael Jones as a director
25 February 2010Termination of appointment of Michael Jones as a director
19 January 2010Termination of appointment of Michael Jones as a secretary
19 January 2010Termination of appointment of Michael Jones as a secretary
5 October 2009Full accounts made up to 31 January 2009
5 October 2009Full accounts made up to 31 January 2009
6 July 2009Director appointed christopher marthinus cox
6 July 2009Director appointed christopher marthinus cox
15 June 2009Appointment terminated director peter gillatt
15 June 2009Appointment terminated director peter gillatt
1 April 2009Return made up to 28/02/09; full list of members
1 April 2009Return made up to 28/02/09; full list of members
7 November 2008Accounting reference date shortened from 28/02/2009 to 31/01/2009
7 November 2008Accounting reference date shortened from 28/02/2009 to 31/01/2009
14 October 2008Registered office changed on 14/10/2008 from white house magna road wimborne dorset BH21 3AP
14 October 2008Registered office changed on 14/10/2008 from white house magna road wimborne dorset BH21 3AP
28 February 2008Incorporation
28 February 2008Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed