NRG AUTOMATION LIMITED

Company Documents

DateDescription
18/10/2418 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-09-03 with updates

View Document

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

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

19/10/2319 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/05/2331 May 2023 Termination of appointment of John Mcgorrigan as a director on 2023-05-30

View Document

22/05/2322 May 2023 Appointment of Mr Mark Molyneux as a director on 2023-05-22

View Document

22/05/2322 May 2023 Termination of appointment of Paul Connor as a director on 2023-05-19

View Document

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

View Accounts

24/11/2224 November 2022 Accounts for a dormant company made up to 2021-12-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

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

View Accounts

17/11/2117 November 2021 Micro company accounts made up to 2020-12-31

View Document

09/11/219 November 2021 Termination of appointment of Andrew Perry as a director on 2021-11-09

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-09-03 with no updates

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

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

View Accounts

29/03/1929 March 2019 DIRECTOR APPOINTED MR PETER IAN ROWLANDS

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM UNIT 4 FOUNDRY LANE WIDNES CHESHIRE WA8 8TZ

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS

View Document

15/01/1915 January 2019 ADOPT ARTICLES 04/01/2019

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR DAVID MARTIN LEWIS

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR ANDREW PERRY

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR JOHN MCGORRIGAN

View Document

04/12/184 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLARD LIMITED

View Document

04/12/184 December 2018 CESSATION OF PAUL ROYSTON CONNOR AS A PSC

View Document

20/11/1820 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087622730001

View Document

20/11/1820 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087622730002

View Document

19/11/1819 November 2018 01/09/17 STATEMENT OF CAPITAL GBP 300

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

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

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

28/09/1728 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/10/1615 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087622730002

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/06/1629 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087622730001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/09/1515 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/11/147 November 2014 CURREXT FROM 30/11/2014 TO 31/03/2015

View Document

04/09/144 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN PYATT

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 205A NANTWICH ROAD CREWE CHESHIRE CW2 6DD ENGLAND

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR PAUL CONNOR

View Document

05/11/135 November 2013 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