N. E. P. ENERGY SERVICES LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Termination of appointment of Ashley John Baxter as a director on 2025-03-20

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

14/01/2514 January 2025

View Document

14/01/2514 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

16/12/2416 December 2024

View Document

16/12/2416 December 2024

View Document

16/12/2416 December 2024

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

21/02/2421 February 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

16/02/2416 February 2024

View Document

12/12/2312 December 2023

View Document

11/12/2311 December 2023

View Document

11/12/2311 December 2023

View Document

11/12/2311 December 2023

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

18/01/2318 January 2023

View Document

18/01/2318 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Appointment of Mr Darren John Barker as a director on 2021-12-14

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

21/11/1821 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM 72 CASTLE HEIGHTS MAID MARIAN WAY NOTTINGHAM NOTTS NG1 6JB

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

19/12/1619 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / PROF CHARLES JULIAN MARSH / 01/10/2009

View Document

26/05/1626 May 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

05/01/165 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

13/04/1513 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

01/09/141 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

29/11/1329 November 2013 AUDITOR'S RESIGNATION

View Document

12/11/1312 November 2013 AUDITOR'S RESIGNATION

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM, 129A MIDDLETON BOULEVARD, WOLLATON PARK, NOTTINGHAM, NG8 1FW

View Document

04/11/134 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

28/03/1328 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

23/10/1223 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

03/04/123 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

24/11/1124 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

12/05/1112 May 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

07/01/117 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

13/10/1013 October 2010 PREVSHO FROM 31/07/2010 TO 31/03/2010

View Document

14/05/1014 May 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JOHN BAXTER / 25/03/2010

View Document

03/01/103 January 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

07/08/097 August 2009 REGISTERED OFFICE CHANGED ON 07/08/2009 FROM, 4 YORKE STREET, HUCKNALL, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 7BT, UNITED KINGDOM

View Document

30/03/0930 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 DIRECTOR APPOINTED CHARLES JULIAN MARSH

View Document

01/05/081 May 2008 CURREXT FROM 31/03/2009 TO 31/07/2009

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM, 4 YORKE STREET, HUCKNKNALL, NOTTINGHAMSHIRE, NG15 7BT

View Document

25/03/0825 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JSM SIGMA LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company