NATIONAL ENERGY SYSTEM OPERATOR LIMITED
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Termination of appointment of Janice Elliott Crawford as a director on 2025-03-31 |
04/02/254 February 2025 | Appointment of Ms Jayne Patricia Scott as a director on 2025-02-03 |
14/01/2514 January 2025 | Director's details changed for Ms Clare Siobhan Duffy on 2025-01-08 |
08/12/248 December 2024 | Director's details changed for Mrs Kayte Anne Eve O'neill on 2019-04-01 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-15 with updates |
09/10/249 October 2024 | Memorandum and Articles of Association |
09/10/249 October 2024 | Resolutions |
07/10/247 October 2024 | Director's details changed for Ms Clare Siobhan Duffy on 2024-10-01 |
02/10/242 October 2024 | Secretary's details changed for Mrs Claire Favier-Tilston on 2024-10-01 |
01/10/241 October 2024 | Director's details changed for Mr Fintan Charles Slye on 2024-10-01 |
01/10/241 October 2024 | Termination of appointment of Zoe Elise Morrissey as a director on 2024-10-01 |
01/10/241 October 2024 | Registered office address changed from 1-3 Strand London WC2N 5EH to St Catherine's Lodge Bearwood Road Sindlesham Wokingham RG41 5BN on 2024-10-01 |
01/10/241 October 2024 | Change of name notice |
01/10/241 October 2024 | Cessation of National Grid Holdings One Plc as a person with significant control on 2024-10-01 |
01/10/241 October 2024 | Change of details for National Grid Holdings One Plc as a person with significant control on 2024-10-01 |
01/10/241 October 2024 | Notification of The Secretary of State for Energy Security and Net Zero as a person with significant control on 2024-10-01 |
01/10/241 October 2024 | Director's details changed for Mrs Kayte Anne Eve O'neill on 2024-10-01 |
01/10/241 October 2024 | Director's details changed for Ms Hannah Nixon on 2024-10-01 |
01/10/241 October 2024 | Director's details changed for Mr Charles Pate on 2024-10-01 |
01/10/241 October 2024 | Director's details changed for Mrs Janice Crawford on 2024-10-01 |
01/10/241 October 2024 | Director's details changed for Mr Paul Jonathan Plummer on 2024-10-01 |
01/10/241 October 2024 | Secretary's details changed for Mrs Zoe Elise Morrissey on 2024-10-01 |
01/10/241 October 2024 | Appointment of Dr Paul Golby as a director on 2024-10-01 |
01/10/241 October 2024 | Appointment of Ms Clare Siobhan Duffy as a director on 2024-10-01 |
01/10/241 October 2024 | Certificate of change of name |
01/10/241 October 2024 | Director's details changed for Dr Paul Golby on 2024-10-01 |
01/10/241 October 2024 | Director's details changed for Mr John Frederick Linwood on 2024-10-01 |
23/09/2423 September 2024 | Amended full accounts made up to 2024-03-31 |
18/08/2418 August 2024 | Full accounts made up to 2024-03-31 |
11/07/2411 July 2024 | Termination of appointment of Gillian Joanna Merron as a director on 2024-07-10 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
29/09/2329 September 2023 | Full accounts made up to 2023-03-31 |
28/09/2328 September 2023 | Appointment of Mr Charles Pate as a director on 2023-09-11 |
21/07/2321 July 2023 | Appointment of Mrs Janice Crawford as a director on 2023-07-17 |
03/01/233 January 2023 | Termination of appointment of Regina Moran as a director on 2022-12-31 |
01/12/221 December 2022 | Appointment of Mrs Zoe Elise Morrissey as a director on 2022-11-15 |
30/11/2230 November 2022 | Termination of appointment of Gregg Edward Smith as a director on 2022-11-14 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
30/09/2130 September 2021 | Full accounts made up to 2021-03-31 |
11/06/1911 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
13/05/1913 May 2019 | 01/04/19 STATEMENT OF CAPITAL GBP 3300001 |
13/05/1913 May 2019 | SUB-DIVISION 29/03/19 |
17/04/1917 April 2019 | DIRECTOR APPOINTED MRS CLAIRE LOUISE TUCKMAN |
17/04/1917 April 2019 | DIRECTOR APPOINTED MRS KAYTE ANNE EVE O'NEILL |
17/04/1917 April 2019 | DIRECTOR APPOINTED MR PAUL JONATHAN PLUMMER |
17/04/1917 April 2019 | SECRETARY APPOINTED MS CHANTAL MARISE ACKON |
17/04/1917 April 2019 | DIRECTOR APPOINTED MR DUNCAN BRYDEN BURT |
15/04/1915 April 2019 | APPOINTMENT TERMINATED, SECRETARY LAWRENCE HAGAN |
15/04/1915 April 2019 | DIRECTOR APPOINTED MS GILLIAN JOANNA MERRON |
15/04/1915 April 2019 | APPOINTMENT TERMINATED, DIRECTOR MEGAN BARNES |
15/04/1915 April 2019 | APPOINTMENT TERMINATED, DIRECTOR CLIVE BURNS |
15/04/1915 April 2019 | DIRECTOR APPOINTED MS HANNAH NIXON |
11/03/1911 March 2019 | DIRECTOR APPOINTED FINTAN CHARLES SLYE |
05/12/185 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
03/12/183 December 2018 | DIRECTOR APPOINTED MEGAN BARNES |
03/12/183 December 2018 | APPOINTMENT TERMINATED, DIRECTOR ALICE MORGAN |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES |
15/01/1815 January 2018 | APPOINTMENT TERMINATED, DIRECTOR RACHAEL DAVIDSON |
15/01/1815 January 2018 | DIRECTOR APPOINTED ALICE MORGAN |
09/01/189 January 2018 | CURRSHO FROM 31/10/2018 TO 31/03/2018 |
16/10/1716 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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