NANO ENERGY TECHNOLOGIES LTD

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

22/04/2522 April 2025 Termination of appointment of John Anthony Deran Downes as a director on 2025-02-24

View Document

22/02/2522 February 2025 Compulsory strike-off action has been discontinued

View Document

22/02/2522 February 2025 Compulsory strike-off action has been discontinued

View Document

19/02/2519 February 2025 Micro company accounts made up to 2024-05-24

View Document

19/02/2519 February 2025 Confirmation statement made on 2024-11-26 with no updates

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

24/05/2424 May 2024 Annual accounts for year ending 24 May 2024

View Accounts

16/05/2416 May 2024 Micro company accounts made up to 2023-05-24

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

24/05/2324 May 2023 Annual accounts for year ending 24 May 2023

View Accounts

24/02/2324 February 2023 Micro company accounts made up to 2022-05-24

View Document

03/02/233 February 2023 Registered office address changed from C/O Mr a Downes & Mr P Collinson Cromwell House Royal Court Macclesfield Cheshire SK11 7AE to Meg Lane End Whistons Lane Sutton Macclesfield SK11 0LY on 2023-02-03

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

24/05/2224 May 2022 Annual accounts for year ending 24 May 2022

View Accounts

17/05/2217 May 2022 Previous accounting period shortened from 2021-05-25 to 2021-05-24

View Document

17/02/2217 February 2022 Previous accounting period shortened from 2021-05-26 to 2021-05-25

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-11-26 with no updates

View Document

24/05/2124 May 2021 Annual accounts for year ending 24 May 2021

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/05/19

View Document

27/05/2027 May 2020 CURRSHO FROM 28/05/2019 TO 27/05/2019

View Document

26/05/2026 May 2020 Annual accounts for year ending 26 May 2020

View Accounts

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL COLLINSON

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, SECRETARY PAUL COLLINSON

View Document

27/02/2027 February 2020 PREVSHO FROM 29/05/2019 TO 28/05/2019

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

27/05/1927 May 2019 Annual accounts for year ending 27 May 2019

View Accounts

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/05/18

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

29/05/1829 May 2018 Annual accounts for year ending 29 May 2018

View Accounts

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/05/17

View Document

28/02/1828 February 2018 PREVSHO FROM 30/05/2017 TO 29/05/2017

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

29/05/1729 May 2017 Annual accounts for year ending 29 May 2017

View Accounts

24/05/1724 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/16

View Document

24/02/1724 February 2017 PREVSHO FROM 31/05/2016 TO 30/05/2016

View Document

30/05/1630 May 2016 Annual accounts for year ending 30 May 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

27/02/1627 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

19/09/1519 September 2015 DISS40 (DISS40(SOAD))

View Document

18/09/1518 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

18/09/1518 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL COLLINSON / 18/09/2015

View Document

18/09/1518 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL COLLINSON / 18/09/2015

View Document

18/09/1518 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL COLLINSON / 18/09/2015

View Document

18/09/1518 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

07/07/157 July 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/03/1530 March 2015 DIRECTOR APPOINTED MR ANDREW JOHN ASHTON DOWNES

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 3 STAMFORD CLOSE MACCLESFIELD SK11 7TZ

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MR JOHN ANTHONY DERAN DOWNES

View Document

04/08/144 August 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

24/06/1424 June 2014 COMPANY NAME CHANGED LATENT ENERGY EUROPE LIMITED CERTIFICATE ISSUED ON 24/06/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/07/1323 July 2013 ADOPT ARTICLES 23/06/2013

View Document

01/05/131 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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