Advanced company searchLink opens in new window

NESC LTD

Company number 08811878

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Feb 2024 AP01 Appointment of Richard James Carrick as a director on 20 January 2024
12 Feb 2024 AP01 Appointment of Mr Michael Peter Robinson as a director on 21 January 2024
12 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Feb 2024 SH01 Statement of capital following an allotment of shares on 20 January 2024
  • GBP 126
12 Feb 2024 SH01 Statement of capital following an allotment of shares on 21 January 2024
  • GBP 127.0
15 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with updates
17 Nov 2023 AP01 Appointment of Russell William Curry as a director on 1 November 2023
17 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Nov 2023 SH01 Statement of capital following an allotment of shares on 1 November 2023
  • GBP 125.00
03 Jul 2023 AA Total exemption full accounts made up to 31 January 2023
13 Apr 2023 AP01 Appointment of Mrs Jennifer Elizabeth Chalmers as a director on 17 March 2021
08 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with updates
25 Nov 2022 SH01 Statement of capital following an allotment of shares on 1 November 2022
  • GBP 124.00
25 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Nov 2022 AP01 Appointment of David James Bentley as a director on 1 November 2022
05 Oct 2022 AA Unaudited abridged accounts made up to 31 January 2022
07 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with updates
29 Jul 2021 AA Total exemption full accounts made up to 31 January 2021
04 May 2021 SH01 Statement of capital following an allotment of shares on 17 March 2021
  • GBP 123
04 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Apr 2021 SH10 Particulars of variation of rights attached to shares
09 Apr 2021 AP01 Appointment of Mr Gary John Barlow as a director on 9 March 2021
09 Apr 2021 AP01 Appointment of Mr Ryan Alexander Maguire as a director on 9 March 2021
09 Apr 2021 SH01 Statement of capital following an allotment of shares on 9 March 2021
  • GBP 122