Advanced company searchLink opens in new window

NRG FLEET SERVICES LIMITED

Company number 05712621

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2017 MR01 Registration of charge 057126210005, created on 21 December 2017
30 Sep 2017 MR04 Satisfaction of charge 2 in full
17 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with updates
11 Jul 2017 AA Group of companies' accounts made up to 30 September 2016
23 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and trading status of shares change) was registered on 07/06/2018
21 Jul 2016 AP01 Appointment of Mr Martin Roy Ashcroft as a director on 19 July 2016
21 Jul 2016 TM01 Termination of appointment of Matthew Norcliffe as a director on 19 July 2016
12 May 2016 AA Group of companies' accounts made up to 30 September 2015
01 Feb 2016 SH01 Statement of capital following an allotment of shares on 31 December 2013
  • GBP 62,877
01 Oct 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 62,823
  • ANNOTATION Clarification a second filed AR01 was registered on 07/06/2018.
24 Jun 2015 AA Group of companies' accounts made up to 30 September 2014
30 Apr 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 62,823
  • ANNOTATION Clarification a second filed AR01 was registered on 07/06/2018
30 Mar 2015 SH01 Statement of capital following an allotment of shares on 30 January 2015
  • GBP 58,779
03 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jul 2014 AA Group of companies' accounts made up to 30 September 2013
21 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Restriction on the maximum share capital is increased from £52083 to £58833 04/03/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Mar 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 58,833
  • ANNOTATION Clarification a second filed AR01 was registered on 07/06/2018.
27 Dec 2013 TM01 Termination of appointment of Simon Shepherd as a director
27 Dec 2013 AD01 Registered office address changed from , Foundry Lane, Widnes, Cheshire, WA8 8TZ on 27 December 2013
28 Oct 2013 MR01 Registration of charge 057126210003
22 Jul 2013 AP01 Appointment of Mr Stephen Richardson as a director
10 Jul 2013 AP01 Appointment of Mr Matthew Norcliffe as a director
10 Jul 2013 TM01 Termination of appointment of David Gates as a director
10 Jul 2013 TM01 Termination of appointment of Russell Markstein as a director
10 Jul 2013 TM01 Termination of appointment of Christopher Snelson as a director