NESTPORT LIMITED
Status | ACTIVE |
Company No. | 05475891 |
Category | Private Limited Company |
Incorporated | 09 Jun 2005 |
Age | 18 years, 10 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
NESTPORT LIMITED is an active private limited company with number 05475891. It was incorporated 18 years, 10 months, 10 days ago, on 09 June 2005. The company address is 6 Galton Road, Ascot, SL5 0BP, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Mar 2024
Action Date: 07 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-07
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2024
Action Date: 21 Feb 2024
Category: Address
Type: AD01
Old address: P O Box 403 2 Denby Dale Road Wakefield West Yorkshire WF1 2WT
New address: 6 Galton Road Ascot SL5 0BP
Change date: 2024-02-21
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 09 Mar 2023
Action Date: 07 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-07
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 07 Mar 2022
Action Date: 07 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-07
Documents
Accounts with accounts type micro entity
Date: 14 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 20 Mar 2021
Action Date: 12 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-12
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 09 Jun 2020
Action Date: 12 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-12
Documents
Accounts with accounts type micro entity
Date: 03 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 09 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-09
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 12 Jun 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Termination director company with name termination date
Date: 18 Jun 2017
Action Date: 16 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tom Robertson
Termination date: 2017-06-16
Documents
Confirmation statement with updates
Date: 18 Jun 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Capital allotment shares
Date: 02 Sep 2016
Action Date: 31 Aug 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-09
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2015
Action Date: 09 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-09
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change person director company with change date
Date: 17 Oct 2014
Action Date: 10 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan Robertson
Change date: 2014-10-10
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2014
Action Date: 09 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-09
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2013
Action Date: 09 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-09
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Termination secretary company with name
Date: 22 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Thomas Robertson
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2012
Action Date: 09 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-09
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2011
Action Date: 09 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-09
Documents
Change person director company with change date
Date: 10 Jun 2011
Action Date: 10 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan Robertson
Change date: 2011-06-10
Documents
Change person director company with change date
Date: 10 Jun 2011
Action Date: 10 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-10
Officer name: Tom Robertson
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2010
Action Date: 09 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-09
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/09; full list of members
Documents
Legacy
Date: 02 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / jonathan robertson / 18/09/2008
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 29 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 08 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/06; full list of members
Documents
Legacy
Date: 08 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 08/08/05 from: 47-49 green lane northwood middlesex HA6 3AE
Documents
Legacy
Date: 08 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
AFFORDABLE WINDOWS DOORS & CONSERVATORIES LTD
THE COACH HOUSE,KINGSWINFORD,DY6 0AH
Number: | 07601556 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE JOINERS SHOP, THE HISTORIC DOCKYARD,CHATHAM,ME4 4TZ
Number: | 11688944 |
Status: | ACTIVE |
Category: | Private Limited Company |
124 HIGH STREET HIGH STREET,RADSTOCK,BA3 2DA
Number: | 08713249 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOLL BAR COTTAGE,WOOLLEY MOOR, ALFRETON,DE55 6FG
Number: | 09833805 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNDORNE,LOUDWATER,WD3 4AS
Number: | 04294612 |
Status: | ACTIVE |
Category: | Private Limited Company |
398 COAST ROAD,PEVENSEY BAY,BN24 6NY
Number: | 07453207 |
Status: | ACTIVE |
Category: | Private Limited Company |