NRGFIELDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-08 with updates

View Document

30/05/2530 May 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

11/11/2411 November 2024 Director's details changed for Mr James Robert Grant Richardson-Gasson on 2024-11-11

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

22/08/2422 August 2024 Change of details for Mr James Robert Richardson-Gasson as a person with significant control on 2023-08-09

View Document

22/08/2422 August 2024 Director's details changed for Mr James Robert Richardson-Gasson on 2023-08-09

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

13/08/2313 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-08-08 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/04/2122 April 2021 31/05/19 UNAUDITED ABRIDGED

View Document

22/04/2122 April 2021 31/05/20 UNAUDITED ABRIDGED

View Document

28/08/2028 August 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES ROBERT RICHARDSON / 08/08/2020

View Document

28/08/2028 August 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES ROBERT RICHARDSON / 08/08/2020

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM 2/4 ASH LANE RUSTINGTON LITTLEHAMPTON BN16 3BZ ENGLAND

View Document

24/04/2024 April 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES ROBERT GRANT RICHARDSON / 24/04/2020

View Document

14/08/1914 August 2019 DISS40 (DISS40(SOAD))

View Document

13/08/1913 August 2019 FIRST GAZETTE

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

19/06/1919 June 2019 DISS40 (DISS40(SOAD))

View Document

18/06/1918 June 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/04/1930 April 2019 FIRST GAZETTE

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 8 LIVERPOOL TERRACE WORTHING BN11 1TA ENGLAND

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 DISS40 (DISS40(SOAD))

View Document

21/05/1821 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 22 HERTFORD ROAD WORTHING WEST SUSSEX BN11 1HX ENGLAND

View Document

17/02/1717 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

12/06/1612 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT RICHARDSON / 12/06/2016

View Document

12/06/1612 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

12/06/1612 June 2016 REGISTERED OFFICE CHANGED ON 12/06/2016 FROM 4 CROSS LANE FINDON WORTHING WEST SUSSEX BN14 0UQ

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/02/1615 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

18/06/1518 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/02/158 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

09/06/149 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/09/1324 September 2013 APPOINTMENT TERMINATED, SECRETARY KENNETH ELLIOTT

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 6 SUMMERFIELDS FINDON WORTHING WEST SUSSEX BN14 0TU ENGLAND

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT RICHARDSON / 21/05/2013

View Document

21/05/1321 May 2013 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