N-ERGISE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/11/254 November 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

03/06/253 June 2025 Memorandum and Articles of Association

View Document

03/06/253 June 2025 Resolutions

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

24/01/2524 January 2025 Termination of appointment of Maria Norton as a director on 2025-01-24

View Document

24/01/2524 January 2025 Notification of N-Ergise Holdings Limited as a person with significant control on 2025-01-24

View Document

24/01/2524 January 2025 Cessation of Maria Norton as a person with significant control on 2025-01-24

View Document

30/09/2430 September 2024 Satisfaction of charge 094528210001 in full

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-07-12 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

31/10/2331 October 2023 Registration of charge 094528210001, created on 2023-10-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

12/11/2212 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/08/2110 August 2021 Change of details for Mrs Maria Norton as a person with significant control on 2021-08-10

View Document

10/08/2110 August 2021 Change of details for Mr Martyn Alan Norton as a person with significant control on 2021-08-10

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

14/05/2114 May 2021 PSC'S CHANGE OF PARTICULARS / MR MARTYN ALAN NORTON / 15/03/2021

View Document

14/05/2114 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

14/05/2114 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN ALAN NORTON / 15/03/2021

View Document

14/05/2114 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA NORTON / 15/03/2021

View Document

14/05/2114 May 2021 PSC'S CHANGE OF PARTICULARS / MRS MARIA NORTON / 15/03/2021

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 5TH FLOOR HAVENBRIDGE HOUSE NORTH QUAY GREAT YARMOUTH NORFOLK NR30 1HZ ENGLAND

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

30/05/1930 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

31/10/1831 October 2018 PSC'S CHANGE OF PARTICULARS / MRS MARIA NORTON / 27/05/2017

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MRS MARIA NORTON

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN ALAN NORTON / 31/10/2018

View Document

31/10/1831 October 2018 PSC'S CHANGE OF PARTICULARS / MR MARTYN ALAN NORTON / 27/05/2017

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

03/08/183 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/06/188 June 2018 COMPANY NAME CHANGED ACN OFFSHORE LTD CERTIFICATE ISSUED ON 08/06/18

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM NORTH QUAY COMMERCIAL ROAD LOWESTOFT SUFFOLK NR32 2TE ENGLAND

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

13/04/1713 April 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 24 SUFFOLK ROAD LOWESTOFT SUFFOLK NR32 1DZ

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

07/08/157 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM 24 SUFFOLK ROAD LOWESTOFT SUFFOLK NR32 1DX ENGLAND

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM BEESTON LODGE BEESTON LANE SPIXWORTH NORWICH NORFOLK NR10 3TN ENGLAND

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, SECRETARY BILLY FRENCH

View Document

23/02/1523 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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