Advanced company searchLink opens in new window

NESCO PROJECTS LIMITED

Company number 00208874

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)
05 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2023 DS01 Application to strike the company off the register
12 Jun 2023 AD01 Registered office address changed from 7th Floor 20 st. Andrew Street London EC4A 3AG England to C/O Thrings Llp 6 Drakes Meadow Penny Lane Swindon SN3 3LL on 12 June 2023
06 Apr 2023 TM01 Termination of appointment of Selcan Miner as a director on 5 April 2023
09 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
05 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
02 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
20 Jul 2021 PSC05 Change of details for Nesco Investments Limited as a person with significant control on 12 March 2018
20 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
07 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
26 Mar 2020 AP01 Appointment of Mr Nicholas O’Rorke as a director on 23 March 2020
26 Mar 2020 TM01 Termination of appointment of Christopher Robin De Kretser as a director on 21 March 2020
18 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
02 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
11 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
12 Mar 2018 AD01 Registered office address changed from 5th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU to 7th Floor 20 st. Andrew Street London EC4A 3AG on 12 March 2018
21 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
11 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
31 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
12 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
15 Apr 2016 CH04 Secretary's details changed for Jane Secretarial Services Limited on 1 March 2016
18 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015