NEI POWER PROJECTS LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-24 with updates

View Document

01/05/251 May 2025 Appointment of Mr Matthew Ian Conacher as a director on 2025-04-22

View Document

30/04/2530 April 2025 Termination of appointment of Nicola Carroll as a director on 2025-04-22

View Document

24/01/2524 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

10/06/2410 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

11/09/2311 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

05/01/235 January 2023 Change of details for Rolls-Royce Power Engineering Plc as a person with significant control on 2023-01-04

View Document

21/10/2121 October 2021 Registered office address changed from Moor Lane Derby Derbyshire DE24 8BJ to Kings Place 90 York Way London N1 9FX on 2021-10-21

View Document

25/08/2025 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MANSFIELD

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MS JACQUELINE MARIE GENTLES

View Document

06/03/196 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

09/03/189 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

16/03/1716 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/07/1618 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/07/1618 July 2016 COMPANY BUSINESS 30/06/2016

View Document

13/06/1613 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

04/01/164 January 2016 ADOPT ARTICLES 15/12/2015

View Document

04/01/164 January 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

24/09/1524 September 2015 CORPORATE DIRECTOR APPOINTED ROLLS-ROYCE INDUSTRIES LIMITED

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, SECRETARY ROLLS-ROYCE SECRETARIAT LIMITED

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR ROLLS-ROYCE DIRECTORATE LIMITED

View Document

15/06/1515 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

28/05/1528 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/07/141 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

17/04/1417 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR GERARD ALLAN

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MR WILLIAM SCOTT MANSFIELD

View Document

17/06/1317 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

20/05/1320 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/06/1215 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

31/08/1131 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/06/1116 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

18/05/1018 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/05/1013 May 2010 CORPORATE SECRETARY APPOINTED ROLLS-ROYCE SECRETARIAT LIMITED

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR DELROSE GOMA

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, SECRETARY DELROSE GOMA

View Document

13/05/1013 May 2010 CORPORATE DIRECTOR APPOINTED ROLLS-ROYCE DIRECTORATE LIMITED

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR KAREN WALDRON

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN WALDRON / 05/03/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DELROSE JOY GOMA / 03/12/2009

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DELROSE JOY GOMA / 03/12/2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/09/085 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / KAREN WALDRON / 15/08/2008

View Document

25/07/0825 July 2008 DIRECTOR APPOINTED KAREN WALDRON

View Document

25/07/0825 July 2008 DIRECTOR APPOINTED DELROSE JOY GOMA

View Document

16/07/0816 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHN WARREN

View Document

14/06/0714 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/07/0210 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/06/0228 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/04/9926 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9816 July 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 LOCATION OF REGISTER OF MEMBERS

View Document

03/06/983 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/05/9814 May 1998 SECRETARY RESIGNED

View Document

14/05/9814 May 1998 NEW SECRETARY APPOINTED

View Document

10/12/9710 December 1997 S386 DISP APP AUDS 25/11/97

View Document

11/11/9711 November 1997 REGISTERED OFFICE CHANGED ON 11/11/97 FROM: NEI HOUSE REGENT CENTRE NEWCASTLE-UPON-TYNE NE3 3SB

View Document

21/07/9721 July 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 NEW DIRECTOR APPOINTED

View Document

24/06/9724 June 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/01/9730 January 1997 AUDITOR'S RESIGNATION

View Document

25/06/9625 June 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

25/06/9625 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/09/9512 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9530 June 1995 RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS

View Document

30/06/9530 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/07/943 July 1994 RETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS

View Document

03/07/943 July 1994 DIRECTOR RESIGNED

View Document

03/07/943 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/01/9420 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9420 January 1994 DIRECTOR RESIGNED

View Document

20/01/9420 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/01/9420 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/9329 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/07/9315 July 1993 DIRECTOR RESIGNED

View Document

06/07/936 July 1993 RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS

View Document

24/09/9224 September 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9224 September 1992 RETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS

View Document

24/09/9224 September 1992 REGISTERED OFFICE CHANGED ON 24/09/92

View Document

18/08/9218 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/9217 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/02/9213 February 1992 NEW DIRECTOR APPOINTED

View Document

13/02/9213 February 1992 NEW SECRETARY APPOINTED

View Document

21/11/9121 November 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/9127 September 1991 DIRECTOR RESIGNED

View Document

25/06/9125 June 1991 RETURN MADE UP TO 14/06/91; NO CHANGE OF MEMBERS

View Document

21/03/9121 March 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/08/9010 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/08/9010 August 1990 RETURN MADE UP TO 09/08/90; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 NEW DIRECTOR APPOINTED

View Document

07/02/907 February 1990 DIRECTOR RESIGNED

View Document

10/10/8910 October 1989 DIRECTOR RESIGNED

View Document

29/09/8929 September 1989 NEW DIRECTOR APPOINTED

View Document

20/07/8920 July 1989 NEW DIRECTOR APPOINTED

View Document

15/05/8915 May 1989 RETURN MADE UP TO 26/04/89; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/04/8924 April 1989 DIRECTOR RESIGNED

View Document

01/03/891 March 1989 NEW DIRECTOR APPOINTED

View Document

25/01/8925 January 1989 RETURN MADE UP TO 12/04/88; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/10/885 October 1988 NEW DIRECTOR APPOINTED

View Document

08/07/888 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/8824 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/01/8814 January 1988 NEW DIRECTOR APPOINTED

View Document

01/07/871 July 1987 RETURN MADE UP TO 18/05/87; FULL LIST OF MEMBERS

View Document

09/05/879 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/02/8714 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/12/861 December 1986 NEW DIRECTOR APPOINTED

View Document

10/09/8610 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/868 September 1986 COMPANY NAME CHANGED NEI PROJECTS LIMITED CERTIFICATE ISSUED ON 08/09/86

View Document

19/06/8619 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

19/06/8619 June 1986 RETURN MADE UP TO 09/05/86; FULL LIST OF MEMBERS

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