NESSY LEARNING LIMITED

10 Upper Belgrave Road, Bristol, BS8 2XH, United Kingdom
StatusACTIVE
Company No.03845393
CategoryPrivate Limited Company
Incorporated21 Sep 1999
Age24 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

NESSY LEARNING LIMITED is an active private limited company with number 03845393. It was incorporated 24 years, 8 months, 10 days ago, on 21 September 1999. The company address is 10 Upper Belgrave Road, Bristol, BS8 2XH, United Kingdom.



Company Fillings

Cessation of a person with significant control

Date: 03 May 2024

Action Date: 16 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-04-16

Psc name: Tiffany Lee Jones

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2024

Action Date: 16 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-04-16

Psc name: Michael Peter Jones

Documents

View document PDF

Memorandum articles

Date: 01 May 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-16

Officer name: Mr Jakob Skogholm

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrik Lundström

Appointment date: 2024-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig George Smith Johnstone

Appointment date: 2024-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Joyce Jones

Termination date: 2024-04-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Apr 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Peter Jones

Termination date: 2024-04-16

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2023

Action Date: 04 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-10-04

Psc name: Tiffany Lee Jones

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2023

Action Date: 04 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Peter Jones

Change date: 2023-10-04

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 13 Jul 2023

Action Date: 30 Sep 2021

Category: Accounts

Type: AAMD

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2023

Action Date: 06 Jul 2023

Category: Address

Type: AD01

New address: 10 Upper Belgrave Road Bristol BS8 2XH

Change date: 2023-07-06

Old address: 6th Floor Royal London Buildings 42 Baldwin Street Bristol BS1 1PN United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tiffany Lee Jones

Appointment date: 2022-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Charles Bascombe

Appointment date: 2022-12-06

Documents

View document PDF

Resolution

Date: 05 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 Dec 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2022

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Peter Jones

Change date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-30

Officer name: Mrs Patricia Joyce Jones

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-30

Officer name: Mr Michael Peter Jones

Documents

View document PDF

Change person secretary company with change date

Date: 12 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-09-30

Officer name: Mr Michael Peter Jones

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2022

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Peter Jones

Change date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Change person secretary company with change date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-09-30

Officer name: Mr Michael Peter Jones

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patricia Joyce Jones

Change date: 2019-09-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038453930001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-06

Officer name: Mr Michael Peter Jones

Documents

View document PDF

Change person secretary company with change date

Date: 06 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-09-04

Officer name: Mr Michael Peter Jones

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Peter Jones

Change date: 2018-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Address

Type: AD01

Old address: 10 Upper Belgrave Road Bristol Avon BS8 2XH

New address: 6th Floor Royal London Buildings 42 Baldwin Street Bristol BS1 1PN

Change date: 2018-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Resolution

Date: 27 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name termination date

Date: 23 Mar 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glynn Charles Hayward

Termination date: 2015-01-08

Documents

View document PDF

Resolution

Date: 18 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital alter shares subdivision

Date: 18 Mar 2015

Action Date: 13 Feb 2015

Category: Capital

Type: SH02

Date: 2015-02-13

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2015

Action Date: 12 Feb 2015

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2015-02-12

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2015

Action Date: 12 Feb 2015

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2015-02-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jan 2015

Action Date: 15 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038453930001

Charge creation date: 2014-12-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Memorandum articles

Date: 31 Jul 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 26 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Certificate change of name company

Date: 07 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed net educational systems LIMITED\certificate issued on 07/05/13

Documents

View document PDF

Resolution

Date: 15 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 15 Apr 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2011

Action Date: 21 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2010

Action Date: 21 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-21

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2010

Action Date: 21 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Glynn Charles Hayward

Change date: 2010-09-21

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2010

Action Date: 21 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-21

Officer name: Michael Peter Jones

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2010

Action Date: 21 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-21

Officer name: Patricia Joyce Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2009

Action Date: 21 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed glynn hayward logged form

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed glynn hayward

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Resolution

Date: 07 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 27 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Feb 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 31 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/00; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 1999

Category: Capital

Type: 88(2)R

Description: Ad 15/10/99--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 27 Sep 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

FLETCHER GALLERY SERVICES LIMITED

12 KINGHORN STREET,,EC1A 7HT

Number:03744838
Status:ACTIVE
Category:Private Limited Company

H MURLEY CONSULTING LTD.

115C MILTON ROAD,CAMBRIDGE,CB4 1XE

Number:08080883
Status:ACTIVE
Category:Private Limited Company
Number:00399707
Status:ACTIVE
Category:Private Limited Company

HD ENERGY LTD

29 JAGUAR DRIVE,LINCOLN,LN6 9SF

Number:11408571
Status:ACTIVE
Category:Private Limited Company

INDIVIDUAL PIXEL LIMITED

42 GLEBE STREET,LOUGHBOROUGH,LE11 1JR

Number:11370252
Status:ACTIVE
Category:Private Limited Company

STONEYHURST INVESTMENTS

STONEYHURST 69 WAKEFIELD ROAD,HALIFAX,HX3 8AQ

Number:11705744
Status:ACTIVE
Category:Private Unlimited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source