Advanced company searchLink opens in new window

NORSE ENERGY (BSCC BIOMASS) LIMITED

Company number 09707888

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 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
17 Mar 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
17 Mar 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
01 Mar 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
01 Mar 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
05 Jan 2021 CH01 Director's details changed for Mr Dean Thorvald Wetteland on 5 January 2021
28 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
07 Jan 2020 AA Audit exemption subsidiary accounts made up to 31 March 2019
23 Dec 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
23 Dec 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
05 Aug 2019 CS01 Confirmation statement made on 28 July 2019 with updates
07 Jan 2019 TM02 Termination of appointment of Hilary Louise Jones as a secretary on 7 January 2019
04 Jan 2019 PSC05 Change of details for Norse Energy Limited as a person with significant control on 4 January 2019
04 Jan 2019 AD01 Registered office address changed from Lancaster House 16 Central Avenue St. Andrews Business Park Norwich NR7 0HR United Kingdom to 280 Fifers Lane Norwich Norfolk NR6 6EQ on 4 January 2019
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
30 Jul 2018 CS01 Confirmation statement made on 28 July 2018 with updates
19 Apr 2018 AP01 Appointment of Mr Dean Thorvald Wetteland as a director on 16 April 2018
19 Apr 2018 TM01 Termination of appointment of Michael Lancaster Britch as a director on 16 April 2018
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 Dec 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/17
18 Dec 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/17
18 Dec 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/17
28 Jul 2017 CS01 Confirmation statement made on 28 July 2017 with updates
21 Feb 2017 AA Audit exemption subsidiary accounts made up to 31 March 2016
21 Feb 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/16