NEXTGEN ENERGY SOLUTIONS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved following liquidation

View Document

22/04/2522 April 2025 Final Gazette dissolved following liquidation

View Document

22/01/2522 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

10/01/2410 January 2024 Liquidators' statement of receipts and payments to 2023-11-14

View Document

12/01/2312 January 2023 Liquidators' statement of receipts and payments to 2022-11-14

View Document

13/01/2213 January 2022 Liquidators' statement of receipts and payments to 2021-11-14

View Document

07/08/197 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 2A KING EDWARD STREET GRIMSBY N E LINCOLNSHIRE DN31 3JD

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FERGUSON

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR WAYNE MELTON

View Document

31/08/1831 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ROGERS

View Document

31/08/1831 August 2018 DIRECTOR APPOINTED MR PAUL FREDERICK ROGERS

View Document

31/08/1831 August 2018 CESSATION OF WAYNE LEE MELTON AS A PSC

View Document

23/05/1823 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

16/02/1716 February 2017 VARYING SHARE RIGHTS AND NAMES

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MR STEPHEN IAN FERGUSON

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL PAVONE

View Document

12/04/1612 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL ROGERS

View Document

09/12/159 December 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR DANIEL PAVONE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RODGERS / 01/09/2014

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/12/143 December 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR PAUL RODGERS

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/08/146 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL ROGERS

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MR WAYNE LEE MELTON

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM 194-196 VICTORIA STREET GRIMSBY SOUTH HUMBERSIDE DN31 1NX UNITED KINGDOM

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/09/1310 September 2013 COMPANY NAME CHANGED NEXTGEN ELECTRICAL LIMITED CERTIFICATE ISSUED ON 10/09/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/08/1321 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/08/1220 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR JULIAN SOWTER

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/08/119 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM 117-119 CLEETHORPE ROAD GRIMSBY N E LINCOLNSHIRE DN31 3ET UNITED KINGDOM

View Document

30/12/1030 December 2010 03/11/10 STATEMENT OF CAPITAL GBP 200

View Document

30/12/1030 December 2010 DIRECTOR APPOINTED MR PAUL FREDERICK ROGERS

View Document

03/08/103 August 2010 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