NRG CONTRACTS LIMITED
Company Documents
| Date | Description | 
|---|---|
| 15/10/2515 October 2025 New | Accounts for a dormant company made up to 2024-09-30 | 
| 15/10/2515 October 2025 New | Confirmation statement made on 2025-04-01 with no updates | 
| 12/11/2412 November 2024 | Voluntary strike-off action has been suspended | 
| 12/11/2412 November 2024 | Voluntary strike-off action has been suspended | 
| 15/10/2415 October 2024 | First Gazette notice for voluntary strike-off | 
| 15/10/2415 October 2024 | First Gazette notice for voluntary strike-off | 
| 04/10/244 October 2024 | Application to strike the company off the register | 
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 | 
| 14/07/2414 July 2024 | Accounts for a dormant company made up to 2023-09-30 | 
| 07/05/247 May 2024 | Confirmation statement made on 2024-04-01 with no updates | 
| 06/05/246 May 2024 | Accounts for a dormant company made up to 2022-09-30 | 
| 29/04/2429 April 2024 | Registered office address changed from C/O Lece Bookkeeping Services Limited 188 Eastwood Road Rayleigh SS6 7LY England to Unit 1 Longfield Farm Nash Lane Keston Kent BR2 6AP on 2024-04-29 | 
| 19/08/2319 August 2023 | Compulsory strike-off action has been discontinued | 
| 19/08/2319 August 2023 | Compulsory strike-off action has been discontinued | 
| 17/08/2317 August 2023 | Certificate of change of name | 
| 17/08/2317 August 2023 | Confirmation statement made on 2023-04-01 with no updates | 
| 07/07/237 July 2023 | Compulsory strike-off action has been suspended | 
| 07/07/237 July 2023 | Compulsory strike-off action has been suspended | 
| 27/06/2327 June 2023 | First Gazette notice for compulsory strike-off | 
| 27/06/2327 June 2023 | First Gazette notice for compulsory strike-off | 
| 22/10/2222 October 2022 | Registered office address changed from 188 Eastwood Road Rayleigh SS6 7LY United Kingdom to C/O Lece Bookkeeping Services Limited 188 Eastwood Road Rayleigh SS6 7LY on 2022-10-22 | 
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 | 
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 | 
| 04/08/214 August 2021 | Total exemption full accounts made up to 2020-09-30 | 
| 17/06/2117 June 2021 | Confirmation statement made on 2021-04-01 with no updates | 
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 | 
| 24/04/2024 April 2020 | COMPANY NAME CHANGED MARKETWIDE ENERGY LIMITED CERTIFICATE ISSUED ON 24/04/20 | 
| 01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES | 
| 19/03/2019 March 2020 | APPOINTMENT TERMINATED, DIRECTOR RYAN DIGNAM | 
| 25/11/1925 November 2019 | DIRECTOR APPOINTED MR LIAM CHRISTOPHER RAY | 
| 30/09/1930 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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