- Company Overview for NERG LIMITED (08959309)
- Filing history for NERG LIMITED (08959309)
- People for NERG LIMITED (08959309)
- More for NERG LIMITED (08959309)
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 |