Advanced company searchLink opens in new window

NEAS ENERGY LIMITED

Company number 06993636

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)
23 May 2015 CH01 Director's details changed for Mr Bo Lynge Rydahl on 21 May 2015
23 May 2015 CH04 Secretary's details changed for Cosec Direct Limited on 21 May 2015
23 May 2015 AD01 Registered office address changed from 35 Catherine Place London SW1E 6DY to 73 Watling Street London EC4M 9BJ on 23 May 2015
08 Dec 2014 AA Total exemption full accounts made up to 31 December 2013
20 Aug 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
04 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
10 Sep 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
10 Sep 2013 AD04 Register(s) moved to registered office address
10 Sep 2013 AD02 Register inspection address has been changed from C/O C/O Utiligroup Limited Alliance House Library Road Clayton Le Woods Chorley Lancashire PR6 7EN United Kingdom
10 Sep 2013 AP01 Appointment of Mr Anders Bauditz as a director
10 Sep 2013 TM01 Termination of appointment of Erik Christensen as a director
10 Sep 2013 TM01 Termination of appointment of Soeren Jensen as a director
29 Apr 2013 AUD Auditor's resignation
28 Feb 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
21 Dec 2012 AP01 Appointment of Mr Soeren Kjaer Petersen as a director
21 Dec 2012 AP01 Appointment of Mr Soeren Agersbaek Jensen as a director
21 Dec 2012 AP01 Appointment of Mr Erik Christensen as a director
21 Dec 2012 AP01 Appointment of Mr Bjoern Skovhus as a director
21 Dec 2012 AP01 Appointment of Mr Bo Lynge Rydahl as a director
21 Dec 2012 TM01 Termination of appointment of Nicholas Kennedy as a director
21 Dec 2012 TM01 Termination of appointment of Timothy Jackson-Smith as a director
21 Dec 2012 AP04 Appointment of Cosec Direct Limited as a secretary
21 Dec 2012 TM02 Termination of appointment of Nicholas Makinson as a secretary
21 Dec 2012 AD01 Registered office address changed from Alliance House Library Road Clayton Le Woods Chorley Lancashire PR6 7EN United Kingdom on 21 December 2012
21 Dec 2012 CERTNM Company name changed candela energy supply LIMITED\certificate issued on 21/12/12
  • RES15 ‐ Change company name resolution on 2012-11-30
  • NM01 ‐ Change of name by resolution