NEXT GENERATION RENEWABLE ENERGY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2025-01-31 |
28/02/2528 February 2025 | Confirmation statement made on 2025-02-26 with no updates |
21/02/2521 February 2025 | Change of details for Mr Gregory Mark Bishop as a person with significant control on 2019-02-01 |
21/02/2521 February 2025 | Change of details for Mrs Lisa Bishop as a person with significant control on 2019-02-01 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
27/11/2427 November 2024 | Director's details changed for Mr Gregory Mark Bishop on 2024-11-27 |
27/11/2427 November 2024 | Change of details for Mrs Lisa Bishop as a person with significant control on 2024-11-27 |
27/11/2427 November 2024 | Change of details for Mr Gregory Mark Bishop as a person with significant control on 2024-11-27 |
27/11/2427 November 2024 | Registered office address changed from 1 & 3 Kings Meadow Ferry Hinksey Road Osney Mead Oxford OX2 0DP England to Unit 10, Sedac Close Business Park Stanton Harcourt Road Eynsham Witney Oxfordshire OX29 4GN on 2024-11-27 |
27/11/2427 November 2024 | Director's details changed for Mrs Lisa Bishop on 2024-11-27 |
03/09/243 September 2024 | Total exemption full accounts made up to 2024-01-31 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-26 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
12/01/2412 January 2024 | Appointment of Mrs Lisa Bishop as a director on 2024-01-11 |
28/06/2328 June 2023 | Total exemption full accounts made up to 2023-01-31 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-26 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
28/10/2228 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
30/10/2130 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
03/12/203 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
25/03/1925 March 2019 | 31/01/19 TOTAL EXEMPTION FULL |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES |
28/02/1928 February 2019 | 01/02/19 STATEMENT OF CAPITAL GBP 5 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
15/01/1915 January 2019 | REGISTERED OFFICE CHANGED ON 15/01/2019 FROM THE OLD TANNERY HENSINGTON ROAD WOODSTOCK OXFORDSHIRE OX20 1JL ENGLAND |
18/09/1818 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
03/03/183 March 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
13/04/1713 April 2017 | 31/01/17 TOTAL EXEMPTION FULL |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
10/11/1610 November 2016 | APPOINTMENT TERMINATED, DIRECTOR ROBERT STOCKS |
19/10/1619 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
23/03/1623 March 2016 | REGISTERED OFFICE CHANGED ON 23/03/2016 FROM 14 PRINCES RIDE WOODSTOCK OXON OX20 1NX |
23/03/1623 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
11/08/1511 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
21/03/1521 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
04/04/144 April 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
04/03/144 March 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
07/09/137 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
18/03/1318 March 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
24/10/1224 October 2012 | COMPANY NAME CHANGED NEXT GENERATION SOLAR LIMITED CERTIFICATE ISSUED ON 24/10/12 |
24/10/1224 October 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
09/03/129 March 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
02/03/122 March 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
14/09/1114 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
23/06/1123 June 2011 | PREVSHO FROM 28/02/2011 TO 31/01/2011 |
01/04/111 April 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
07/04/107 April 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY MARK BISHOP / 26/02/2010 |
07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW STOCKS / 26/02/2010 |
07/04/107 April 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 |
20/10/0920 October 2009 | REGISTERED OFFICE CHANGED ON 20/10/2009 FROM 35 MANOR ROAD BLADON WOODSTOCK OXON OX20 1RU UNITED KINGDOM |
26/02/0926 February 2009 | 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