NENE DATA AND ELECTRICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2422 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/02/2426 February 2024 Registered office address changed from 4 Owl Close Moulton Park Northampton Northamptonshire NN3 6HZ England to 27 Charter Gate Quarry Park Close Moulton Park Industrial Estate Northampton NN3 6QB on 2024-02-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Registration of charge 077670120001, created on 2023-12-07

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-08 with updates

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Memorandum and Articles of Association

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Change of share class name or designation

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/03/2125 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES

View Document

18/02/2018 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / MR MARK ALAN WESTLEY / 03/12/2019

View Document

23/01/2023 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTIN WESTLEY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE JACKSON / 09/10/2019

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE JACKSON / 09/10/2019

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MRS NICOLA JANE JACKSON

View Document

29/07/1929 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 SAIL ADDRESS CREATED

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM 54 REYNARD WAY KINGSTHORPE NORTHAMPTON NORTHAMPTONSHIRE NN2 8QX

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN WESTLEY / 15/01/2014

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM 772 OBELISK RISE KINGSTHORPE NORTHAMPTON NORTHANTS NN2 8TP UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/09/1316 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/09/1213 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

13/04/1213 April 2012 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

08/09/118 September 2011 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