NAVITAS ENERGY ASSESSMENT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Micro company accounts made up to 2025-03-31 |
02/06/252 June 2025 | Confirmation statement made on 2025-05-31 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
29/07/2429 July 2024 | Micro company accounts made up to 2024-03-31 |
14/06/2414 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
14/06/2414 June 2024 | Termination of appointment of Sophie Elizabeth Gould as a director on 2024-05-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/09/2326 September 2023 | Micro company accounts made up to 2023-03-31 |
12/06/2312 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-05-31 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/07/201 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
14/06/2014 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
03/06/183 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/11/176 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/02/174 February 2017 | DIRECTOR APPOINTED MRS SOPHIE ELIZABETH GOULD |
09/06/169 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
23/05/1623 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/08/152 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/06/154 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/05/1412 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/08/136 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/05/1310 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
10/05/1310 May 2013 | APPOINTMENT TERMINATED, SECRETARY SARAH WILLIAMS |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/05/1222 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
06/12/116 December 2011 | REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 8-12 WOOTTON ROAD KING'S LYNN NORFOLK PE30 4EX |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/07/1121 July 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD OWEN WILLIAMS / 10/05/2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH WILLIAMS / 10/05/2010 |
07/06/107 June 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
11/06/0911 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/05/0913 May 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
13/10/0813 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
24/07/0824 July 2008 | PREVSHO FROM 31/05/2008 TO 31/03/2008 |
06/06/086 June 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
16/04/0816 April 2008 | REGISTERED OFFICE CHANGED ON 16/04/2008 FROM 42 CHAPEL STREET KINGS LYNN NORFOLK PE30 1EF |
01/06/071 June 2007 | REGISTERED OFFICE CHANGED ON 01/06/07 FROM: LAURENCE COTTAGE RAVENS YARD NETHERGATE STREET HARPLEY, KING`S LYNN NORFOLK PE31 6TN |
10/05/0710 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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