NRG POWER SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Confirmation statement made on 2024-12-20 with no updates |
23/10/2423 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-20 with updates |
20/12/2320 December 2023 | Cessation of David John Harding as a person with significant control on 2022-07-31 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
28/10/2328 October 2023 | Compulsory strike-off action has been discontinued |
28/10/2328 October 2023 | Compulsory strike-off action has been discontinued |
25/10/2325 October 2023 | Confirmation statement made on 2023-08-02 with no updates |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | Total exemption full accounts made up to 2022-01-31 |
15/11/2215 November 2022 | Termination of appointment of David John Harding as a director on 2022-11-04 |
26/09/2226 September 2022 | Confirmation statement made on 2022-08-02 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/10/2128 October 2021 | Cancellation of shares. Statement of capital on 2020-08-06 |
28/10/2128 October 2021 | Cancellation of shares. Statement of capital on 2019-08-06 |
27/10/2127 October 2021 | Total exemption full accounts made up to 2021-01-31 |
27/09/2127 September 2021 | Confirmation statement made on 2021-08-02 with updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
14/08/2014 August 2020 | 31/01/20 TOTAL EXEMPTION FULL |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
07/10/197 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
25/09/1825 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
01/08/171 August 2017 | 31/01/17 TOTAL EXEMPTION FULL |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
21/09/1621 September 2016 | REGISTERED OFFICE CHANGED ON 21/09/2016 FROM WINDRUSH HOUSE 15 MARSHALL AVENUE WORTHING WEST SUSSEX BN14 0ES |
03/02/163 February 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
03/02/163 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL KEITH THOMSON / 02/01/2016 |
02/02/162 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KEITH THOMSON / 02/01/2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
05/02/155 February 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
05/02/155 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KEITH THOMSON / 31/08/2014 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
06/02/146 February 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
22/10/1322 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
01/02/131 February 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
21/10/1221 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
30/01/1230 January 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
07/10/117 October 2011 | REGISTERED OFFICE CHANGED ON 07/10/2011 FROM A2 YEOMAN GATE YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ UNITED KINGDOM |
16/02/1116 February 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
09/09/109 September 2010 | 31/01/10 TOTAL EXEMPTION FULL |
01/03/101 March 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
23/11/0923 November 2009 | 31/01/09 TOTAL EXEMPTION FULL |
28/01/0928 January 2009 | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS |
24/07/0824 July 2008 | 31/01/08 TOTAL EXEMPTION FULL |
22/04/0822 April 2008 | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS |
10/03/0810 March 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NIGEL THOMSON / 10/03/2008 |
10/03/0810 March 2008 | REGISTERED OFFICE CHANGED ON 10/03/2008 FROM NRG HOUSE, 38 SALISBURY ROAD WORTHING WEST SUSSEX BN11 1RD |
03/06/073 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
06/02/076 February 2007 | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS |
06/02/076 February 2007 | REGISTERED OFFICE CHANGED ON 06/02/07 FROM: NRG HOUSE, 38 SALISBURY ROAD WORTHING WEST SUSSEX BN11 1RD |
06/02/076 February 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
31/07/0631 July 2006 | REGISTERED OFFICE CHANGED ON 31/07/06 FROM: NRG HOUSE 10 WESTBOURNE AVENUE WORTHING WEST SUSSEX BN14 8DF |
30/05/0630 May 2006 | SECRETARY RESIGNED |
30/05/0630 May 2006 | NEW SECRETARY APPOINTED |
25/05/0625 May 2006 | NEW DIRECTOR APPOINTED |
23/05/0623 May 2006 | DIRECTOR RESIGNED |
21/04/0621 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
07/03/067 March 2006 | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS |
16/11/0516 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
13/04/0513 April 2005 | SECRETARY RESIGNED |
13/04/0513 April 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/04/0513 April 2005 | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS |
13/04/0513 April 2005 | SECRETARY RESIGNED |
26/03/0426 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
27/02/0427 February 2004 | RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS |
05/02/035 February 2003 | SECRETARY RESIGNED |
27/01/0327 January 2003 | 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