Advanced company searchLink opens in new window

NACELLE GROUP HOLDINGS LIMITED

Company number NI630441

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 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
12 Apr 2024 CH01 Director's details changed for Mr Thomas Mallon on 12 April 2024
12 Apr 2024 CH01 Director's details changed for Mrs Donna Marie Mallon on 12 April 2024
29 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
06 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 May 2022
12 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
14 Dec 2021 AA Total exemption full accounts made up to 31 May 2021
27 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with updates
09 Dec 2020 AA Total exemption full accounts made up to 31 May 2020
03 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
14 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
04 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
18 Sep 2018 AA Total exemption full accounts made up to 31 May 2018
13 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
15 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
19 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
08 Dec 2016 AD01 Registered office address changed from 10 Heron Road Unit 3 Sydenham Business Park Belfast BT3 9LE Northern Ireland to Unit 1 Bridge Technology Park Carnagat Lane Newry Down BT35 8XF on 8 December 2016
12 May 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 4.763
11 May 2016 SH01 Statement of capital following an allotment of shares on 25 January 2016
  • GBP 4.763
11 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2016 MR01 Registration of charge NI6304410001, created on 12 February 2016
06 Oct 2015 SH02 Sub-division of shares on 1 October 2015
17 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights