Advanced company searchLink opens in new window

NERG LIMITED

Company number 08959309

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)
28 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
27 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
14 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
28 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
27 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
01 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
18 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
22 Apr 2021 AD01 Registered office address changed from 12 Tentercroft Street Lincoln Lincolnshire LN5 7DB United Kingdom to Willow Tree Farm Water Lane Bassingham Lincoln LN5 9LA on 22 April 2021
14 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with updates
03 Feb 2021 TM01 Termination of appointment of Sarah Michelle Starkey as a director on 22 December 2020
03 Feb 2021 TM01 Termination of appointment of Robert Dale Starkey as a director on 22 December 2020
03 Feb 2021 TM01 Termination of appointment of Christopher Allen as a director on 22 December 2020
03 Feb 2021 PSC02 Notification of Nerg Holdings Limited as a person with significant control on 22 December 2020
03 Feb 2021 PSC07 Cessation of Robert Dale Starkey as a person with significant control on 22 December 2020
03 Feb 2021 PSC07 Cessation of Stuart Charles Fairweather Robertson as a person with significant control on 22 December 2020
03 Feb 2021 PSC07 Cessation of Christopher Allen as a person with significant control on 22 December 2020
10 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
31 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
21 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
27 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
24 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
10 Apr 2018 CH03 Secretary's details changed for Stuart Charles Fairweather Robertson on 10 April 2017
10 Apr 2018 CH01 Director's details changed for Mr Stuart Charles Fairweather Robertson on 10 April 2017
09 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with updates
09 Apr 2018 PSC04 Change of details for Mr Stuart Charles Fairweather Robertson as a person with significant control on 10 April 2017