NORDIC ENTERPRISE TRUST

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/10/2428 October 2024 Micro company accounts made up to 2023-12-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

21/05/2421 May 2024 Secretary's details changed for As Company Services Limited on 2023-12-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/12/2324 December 2023 Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY United Kingdom to C/O Anderson Strathern 58 Morrison Street Edinburgh EH3 8BP on 2023-12-24

View Document

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

29/05/2329 May 2023 Previous accounting period extended from 2022-08-31 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/04/2222 April 2022 Micro company accounts made up to 2021-08-31

View Document

24/02/2224 February 2022 Director's details changed for Margaret Taylor Mclaren on 2022-02-11

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/05/2013 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

07/10/197 October 2019 NOTIFICATION OF PSC STATEMENT ON 29/09/2019

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

27/09/1927 September 2019 CESSATION OF ALEXANDER MACDONALD BROWN AS A PSC

View Document

27/09/1927 September 2019 CESSATION OF ANNE GRETHE ECKMANN AS A PSC

View Document

27/09/1927 September 2019 CESSATION OF CHRISTOPHER JENS COOK AS A PSC

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/05/1828 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

07/12/177 December 2017 DIRECTOR APPOINTED VIBEKE SOLLI

View Document

27/09/1727 September 2017 PSC'S CHANGE OF PARTICULARS / MS ANNE GRETHE ECKMANN / 27/09/2017

View Document

27/09/1727 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / NATURAL GRID DEVELOPMENT LTD ANNE GRETHE ECKMANN / 27/09/2017

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MS MARGARET TAYLOR MCLAREN

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MARGARET TAYLOR MCLAREN

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

22/09/1622 September 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/15

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

02/06/162 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 1 RUTLAND COURT EDINBURGH EH3 8EY

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MACDONALD BROWN / 10/05/2016

View Document

10/05/1610 May 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AS COMPANY SERVICES LIMITED / 10/05/2016

View Document

08/09/158 September 2015 29/08/15 NO MEMBER LIST

View Document

03/06/153 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

28/10/1428 October 2014 29/08/14 NO MEMBER LIST

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR JENS KROGSRUD

View Document

03/06/143 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

15/10/1315 October 2013 29/08/13 NO MEMBER LIST

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED CHRISTOPHER JENS COOK

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR METTE BLIGAARD

View Document

03/06/133 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

12/09/1212 September 2012 29/08/12 NO MEMBER LIST

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNE GRETHE ECKMANN / 24/10/2011

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / METTE BLIGAARD / 24/10/2011

View Document

24/10/1124 October 2011 29/08/11 NO MEMBER LIST

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE GRETHE ECKMANN / 29/08/2010

View Document

21/09/1021 September 2010 29/08/10 NO MEMBER LIST

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENS CHRISTIAN KROGSRUD / 29/08/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / METTE BLIGAARD / 29/08/2010

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/11/094 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AS COMPANY SERVICES LIMITED / 01/10/2009

View Document

02/09/092 September 2009 ANNUAL RETURN MADE UP TO 29/08/09

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED ALEXANDER MACDONALD BROWN

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHN SMALL

View Document

17/09/0817 September 2008 ANNUAL RETURN MADE UP TO 29/08/08

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/12/0719 December 2007 NEW SECRETARY APPOINTED

View Document

19/12/0719 December 2007 SECRETARY RESIGNED

View Document

15/10/0715 October 2007 ANNUAL RETURN MADE UP TO 29/08/07

View Document

10/07/0710 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

26/09/0626 September 2006 ANNUAL RETURN MADE UP TO 29/08/06

View Document

25/09/0625 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

07/09/057 September 2005 ANNUAL RETURN MADE UP TO 29/08/05

View Document

07/09/057 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

02/04/052 April 2005 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

17/08/0417 August 2004 ANNUAL RETURN MADE UP TO 29/08/04

View Document

30/06/0430 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

24/06/0424 June 2004 REGISTERED OFFICE CHANGED ON 24/06/04 FROM: 48 CASTLE STREET EDINBURGH MIDLOTHIAN EH2 3LX

View Document

03/09/033 September 2003 ANNUAL RETURN MADE UP TO 29/08/03

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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