Advanced company searchLink opens in new window

NESTOR SERVICES LTD

Company number 09599890

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)
22 Jan 2024 AA Total exemption full accounts made up to 30 September 2023
31 May 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 30 September 2022
30 May 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
25 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
02 Dec 2021 AA Total exemption full accounts made up to 30 September 2021
11 Oct 2021 PSC04 Change of details for Mr Stephen Grigg as a person with significant control on 1 October 2021
11 Oct 2021 PSC04 Change of details for Mrs Leigh Grigg as a person with significant control on 1 October 2021
27 May 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
06 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
20 May 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
24 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
07 Jun 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
24 Jan 2019 AA Total exemption full accounts made up to 30 September 2018
21 May 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
13 Dec 2017 AA Total exemption full accounts made up to 30 September 2017
23 Nov 2017 PSC01 Notification of Leigh Grigg as a person with significant control on 27 May 2016
26 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
10 Feb 2017 AA Total exemption small company accounts made up to 30 September 2016
17 Jan 2017 AA01 Previous accounting period extended from 31 May 2016 to 30 September 2016
27 May 2016 SH01 Statement of capital following an allotment of shares on 21 May 2015
  • GBP 2
27 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
21 Mar 2016 AP01 Appointment of Mrs Leigh Grigg as a director on 21 May 2015
04 Mar 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 30 High Street Leighton Buzzard Bedfordshire LU7 1EA on 4 March 2016
20 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted