NOVALUX ENERGY SOLUTIONS LTD

Company Documents

DateDescription
16/07/2516 July 2025 NewRegistered office address changed from 2nd Floor, 9 Portland Street Manchester M1 3BE to 1 Hardman Street Manchester M3 3HF on 2025-07-16

View Document

22/08/2422 August 2024 Resolutions

View Document

22/08/2422 August 2024 Registered office address changed from Blackbrook Estate Skenfrith Abergavenny Monmouthshire NP7 8UB to 2nd Floor, 9 Portland Street Manchester M1 3BE on 2024-08-22

View Document

22/08/2422 August 2024 Appointment of a voluntary liquidator

View Document

22/08/2422 August 2024 Statement of affairs

View Document

24/07/2424 July 2024 Satisfaction of charge 074368680004 in full

View Document

24/07/2424 July 2024 Satisfaction of charge 074368680003 in full

View Document

21/06/2421 June 2024 Termination of appointment of Simon Neil Phillips as a director on 2024-06-14

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

12/02/2412 February 2024 Notification of Novalux Holdings Limited as a person with significant control on 2024-01-15

View Document

12/02/2412 February 2024 Cessation of Jamie Joseph Vaughan as a person with significant control on 2024-01-15

View Document

12/02/2412 February 2024 Cessation of Joseph Edward Allcott as a person with significant control on 2024-01-15

View Document

31/10/2331 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

14/09/2314 September 2023 Appointment of Mr Simon Neil Phillips as a director on 2023-01-01

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-01-31

View Document

15/10/2215 October 2022 Satisfaction of charge 074368680005 in full

View Document

31/01/2231 January 2022 Registration of charge 074368680005, created on 2022-01-26

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/12/2114 December 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/10/1924 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

15/08/1815 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

30/10/1730 October 2017 PSC'S CHANGE OF PARTICULARS / MR JOSEPH EDWARD ALLCOTT / 30/03/2017

View Document

30/10/1730 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JAMIE VAUGHAN / 30/10/2017

View Document

23/10/1723 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH EDWARD ALLCOTT / 30/03/2017

View Document

27/03/1727 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074368680001

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR SANDRA WILLIAMS

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/12/159 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MRS SANDRA WILLIAMS

View Document

28/08/1528 August 2015 PREVEXT FROM 30/11/2014 TO 31/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/12/148 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

11/11/1311 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ALLCOTT / 01/10/2013

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE JOSEPH VAUGHAN / 01/10/2013

View Document

11/11/1311 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JAMIE VAUGHAN / 01/10/2013

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 21 HURLINGHAM STUDIOS RANELAGH GARDENS LONDON SW6 3PA UNITED KINGDOM

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

28/01/1328 January 2013 Annual return made up to 11 November 2012 with full list of shareholders

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM BLACKBROOK ESTATE SKENFRITH ABERGAVENNY MONMOUTHSHIRE NP7 8UB UNITED KINGDOM

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

06/11/126 November 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/11

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

08/12/118 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE JOSEPH VAUGHAN / 01/03/2011

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH EDWARD ALLCOTT / 01/03/2011

View Document

08/12/118 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JAMIE JOSEPH VAUGHAN / 01/03/2011

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 223A KENSINGTON HIGH STREET LONDON W8 6SG UNITED KINGDOM

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 51A BARNES HIGH STREET LONDON SW13 9LN UNITED KINGDOM

View Document

15/03/1115 March 2011 08/03/11 STATEMENT OF CAPITAL GBP 20000

View Document

11/11/1011 November 2010 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