NESSY LEARNING LIMITED
Status | ACTIVE |
Company No. | 03845393 |
Category | Private Limited Company |
Incorporated | 21 Sep 1999 |
Age | 24 years, 8 months, 10 days |
Jurisdiction | England 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
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
Resolution
Date: 01 May 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 05 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 01 May 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 038453930001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 26 Jun 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Resolution
Date: 15 Apr 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 15 Apr 2013
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 25 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed glynn hayward logged form
Documents
Legacy
Date: 16 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed glynn hayward
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/08; full list of members
Documents
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
Legacy
Date: 21 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/07; full list of members
Documents
Legacy
Date: 21 Sep 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
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
Legacy
Date: 25 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/06; full list of members
Documents
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
Resolution
Date: 07 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/05; full list of members
Documents
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
Legacy
Date: 27 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/04; full list of members
Documents
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
Legacy
Date: 02 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/03; full list of members
Documents
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
Legacy
Date: 28 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/02; full list of members
Documents
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
Legacy
Date: 27 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/01; full list of members
Documents
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
Legacy
Date: 31 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/00; full list of members
Documents
Legacy
Date: 19 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 1999
Category: Capital
Type: 88(2)R
Description: Ad 15/10/99--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 27 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
FLETCHER GALLERY SERVICES LIMITED
12 KINGHORN STREET,,EC1A 7HT
Number: | 03744838 |
Status: | ACTIVE |
Category: | Private Limited Company |
115C MILTON ROAD,CAMBRIDGE,CB4 1XE
Number: | 08080883 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARROGATE INTERNATIONAL TOY FAIR LIMITED
ALPHA HOUSE,DUDLEY,DY3 1HE
Number: | 00399707 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 JAGUAR DRIVE,LINCOLN,LN6 9SF
Number: | 11408571 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 GLEBE STREET,LOUGHBOROUGH,LE11 1JR
Number: | 11370252 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONEYHURST 69 WAKEFIELD ROAD,HALIFAX,HX3 8AQ
Number: | 11705744 |
Status: | ACTIVE |
Category: | Private Unlimited Company |