NEW GENERATION ENERGY LTD

Company Documents

DateDescription
31/10/2431 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/10/2326 October 2023 Micro company accounts made up to 2023-01-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/01/2327 January 2023 Current accounting period extended from 2022-10-31 to 2023-01-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

12/10/2212 October 2022 Change of details for Sonja Metcalf as a person with significant control on 2022-10-12

View Document

12/10/2212 October 2022 Director's details changed for Mr Andrew Metcalf on 2022-10-12

View Document

12/10/2212 October 2022 Change of details for Mr Andrew Metcalf as a person with significant control on 2022-10-12

View Document

03/10/223 October 2022 Secretary's details changed for Sonja Metcalf on 2022-10-03

View Document

03/10/223 October 2022 Director's details changed for Mr Andrew Metcalf on 2022-10-03

View Document

03/10/223 October 2022 Change of details for Sonja Metcalf as a person with significant control on 2022-10-03

View Document

03/10/223 October 2022 Change of details for Mr Andrew Metcalf as a person with significant control on 2022-10-03

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

23/07/2123 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONJA METCALF

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW METCALF

View Document

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM 3 MORWELLHAM COTTAGES MORWELLHAM TAVISTOCK DEVON PL19 8JL ENGLAND

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM C/O ANDREW METCALF UNIT 24 CRELAKE IND ESTATE PIXON LANE TAVISTOCK DEVON PL19 9AZ

View Document

23/11/1523 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/11/1420 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/11/1318 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/11/1219 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/10/1126 October 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM 3 MORWELLHAM COTTAGES TAVISTOCK PL19 8JL

View Document

23/11/1023 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/11/0912 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW METCALF / 02/10/2009

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/12/074 December 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

01/01/071 January 2007 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 COMPANY NAME CHANGED SEMISERV LTD CERTIFICATE ISSUED ON 20/09/06

View Document

14/08/0614 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 NEW SECRETARY APPOINTED

View Document

27/10/0427 October 2004 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 SECRETARY RESIGNED

View Document

26/10/0426 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information