- Company Overview for NRG TECHNOLOGY SOLUTIONS LIMITED (06046844)
- Filing history for NRG TECHNOLOGY SOLUTIONS LIMITED (06046844)
- People for NRG TECHNOLOGY SOLUTIONS LIMITED (06046844)
- More for NRG TECHNOLOGY SOLUTIONS LIMITED (06046844)
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) |
---|---|---|---|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
12 Jan 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
02 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
05 Feb 2012 | AR01 | Annual return made up to 10 January 2012 with full list of shareholders | |
05 Feb 2012 | TM02 | Termination of appointment of Nicola Harrison as a secretary | |
05 Feb 2012 | TM01 | Termination of appointment of Nicola Harrison as a director | |
05 Feb 2012 | AD01 | Registered office address changed from 9 Scholars Way Mansfield Nottinghamshire NG18 4YT United Kingdom on 5 February 2012 | |
12 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 10 January 2011 with full list of shareholders | |
15 Feb 2011 | CH01 | Director's details changed for Miss Nicola Jennifer Harrison on 1 October 2010 | |
15 Feb 2011 | CH01 | Director's details changed for Mr Richard Scott George on 1 October 2010 | |
15 Feb 2011 | CH03 | Secretary's details changed for Miss Nicola Jennifer Harrison on 1 October 2010 | |
15 Feb 2011 | AD01 | Registered office address changed from 9 Scholars Way Mansfield Nottinghamshire NG18 4YT United Kingdom on 15 February 2011 | |
15 Feb 2011 | AD01 | Registered office address changed from 23 Olive Avenue Leigh-on-Sea Essex SS9 3PR United Kingdom on 15 February 2011 | |
12 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
29 Jan 2010 | AR01 | Annual return made up to 10 January 2010 with full list of shareholders | |
25 Jan 2010 | CH01 | Director's details changed for Nicola Jennifer Harrison on 25 January 2010 | |
25 Jan 2010 | CH01 | Director's details changed for Richard Scott George on 25 January 2010 | |
13 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
10 Feb 2009 | 363a | Return made up to 10/01/09; full list of members | |
09 Feb 2009 | 190 | Location of debenture register | |
09 Feb 2009 | 353 | Location of register of members | |
09 Feb 2009 | 287 | Registered office changed on 09/02/2009 from 23 olive avenue leigh on sea essex SS9 3PR | |
29 Oct 2008 | 287 | Registered office changed on 29/10/2008 from 238 st. Davids square london E14 3WE | |
29 Oct 2008 | 288c | Director and secretary's change of particulars / nicola harrison / 29/02/2008 |