NEXT ENERGY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewFull accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/02/257 February 2025 Termination of appointment of Mark Anthony Deeney as a director on 2025-02-07

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

19/12/2419 December 2024 Full accounts made up to 2024-03-31

View Document

02/08/242 August 2024 Change of details for Alpa Group Limited as a person with significant control on 2024-04-09

View Document

02/05/242 May 2024 Cessation of Carole Elizabeth Madigan as a person with significant control on 2024-04-09

View Document

02/05/242 May 2024 Cessation of Michael James Madigan as a person with significant control on 2024-04-09

View Document

02/05/242 May 2024 Cessation of Yazmin Charlotte Mcnally as a person with significant control on 2024-04-09

View Document

02/05/242 May 2024 Cessation of Lee Daniel Mcnally as a person with significant control on 2024-04-09

View Document

15/04/2415 April 2024 Change of share class name or designation

View Document

15/04/2415 April 2024 Resolutions

View Document

15/04/2415 April 2024 Resolutions

View Document

15/04/2415 April 2024 Memorandum and Articles of Association

View Document

15/04/2415 April 2024 Resolutions

View Document

10/04/2410 April 2024 Appointment of Mr Mark Anthony Deeney as a director on 2024-04-09

View Document

10/04/2410 April 2024 Registered office address changed from Butterworth Barlow House 10 Derby Street Prescot Merseyside L34 3LG to 1st Floor Allday House Warrington Road Birchwood Warrington WA3 6GR on 2024-04-10

View Document

09/04/249 April 2024 Appointment of Ms Eileen Frances Brotherton as a director on 2024-04-09

View Document

09/04/249 April 2024 Termination of appointment of Carole Elizabeth Madigan as a director on 2024-04-09

View Document

09/04/249 April 2024 Appointment of Mr Stephen Casey as a director on 2024-04-09

View Document

09/04/249 April 2024 Termination of appointment of Yazmin Charlotte Mcnally as a director on 2024-04-09

View Document

09/04/249 April 2024 Appointment of Mr Steven Michael Taylor as a director on 2024-04-09

View Document

09/04/249 April 2024 Appointment of Mr Daniel Stephen Paul Little as a director on 2024-04-09

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

14/09/2314 September 2023 Full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLE ELIZABETH MADIGAN

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MRS CAROLE ELIZABETH MADIGAN

View Document

05/12/195 December 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES MADIGAN / 29/11/2019

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES MADIGAN / 29/11/2019

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DANIEL MCNALLY / 16/10/2019

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS YAZMIN CHARLOTTE MCNALLY / 16/10/2019

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / MRS YAZMIN CHARLOTTE MCNALLY / 16/10/2019

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / MR LEE DANIEL MCNALLY / 16/10/2019

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS YAZMIN CHARLOTTE MCNALLY / 01/10/2019

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM C/O BUTTERWORTH BARLOW PRESCOT HOUSE 3 HIGH STREET PRESCOT MERSEYSIDE L34 3LD ENGLAND

View Document

09/07/199 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/10/185 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101477440001

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

09/08/189 August 2018 02/05/18 STATEMENT OF CAPITAL GBP 1000

View Document

01/08/181 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 PSC'S CHANGE OF PARTICULARS / MISS YAZMIN CHARLOTTE MORRIS / 11/04/2018

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS YAZMIN CHARLOTTE MORRIS / 11/04/2018

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

23/04/1823 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101477440001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / MR LEE DANIEL MCNALLY / 28/03/2018

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR LEE DANIEL MCNALLY

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR MICHAEL JAMES MADIGAN

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES MADIGAN

View Document

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / MISS YAZMIN CHARLOTTE MORRIS / 28/03/2018

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

04/04/174 April 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/04/1626 April 2016 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