NEXT GENERATION RENEWABLE ENERGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

21/02/2521 February 2025 Change of details for Mr Gregory Mark Bishop as a person with significant control on 2019-02-01

View Document

21/02/2521 February 2025 Change of details for Mrs Lisa Bishop as a person with significant control on 2019-02-01

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

27/11/2427 November 2024 Director's details changed for Mr Gregory Mark Bishop on 2024-11-27

View Document

27/11/2427 November 2024 Change of details for Mrs Lisa Bishop as a person with significant control on 2024-11-27

View Document

27/11/2427 November 2024 Change of details for Mr Gregory Mark Bishop as a person with significant control on 2024-11-27

View Document

27/11/2427 November 2024 Registered office address changed from 1 & 3 Kings Meadow Ferry Hinksey Road Osney Mead Oxford OX2 0DP England to Unit 10, Sedac Close Business Park Stanton Harcourt Road Eynsham Witney Oxfordshire OX29 4GN on 2024-11-27

View Document

27/11/2427 November 2024 Director's details changed for Mrs Lisa Bishop on 2024-11-27

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/01/2412 January 2024 Appointment of Mrs Lisa Bishop as a director on 2024-01-11

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/10/2130 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/03/1925 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 01/02/19 STATEMENT OF CAPITAL GBP 5

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM THE OLD TANNERY HENSINGTON ROAD WOODSTOCK OXFORDSHIRE OX20 1JL ENGLAND

View Document

18/09/1818 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/04/1713 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT STOCKS

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM 14 PRINCES RIDE WOODSTOCK OXON OX20 1NX

View Document

23/03/1623 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/03/1521 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/03/144 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/09/137 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/03/1318 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/10/1224 October 2012 COMPANY NAME CHANGED NEXT GENERATION SOLAR LIMITED CERTIFICATE ISSUED ON 24/10/12

View Document

24/10/1224 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/03/122 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/06/1123 June 2011 PREVSHO FROM 28/02/2011 TO 31/01/2011

View Document

01/04/111 April 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

07/04/107 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY MARK BISHOP / 26/02/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW STOCKS / 26/02/2010

View Document

07/04/107 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM 35 MANOR ROAD BLADON WOODSTOCK OXON OX20 1RU UNITED KINGDOM

View Document

26/02/0926 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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