Advanced company searchLink opens in new window

NEE&PM LIMITED

Company number 11583959

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)
14 Oct 2024 AA Micro company accounts made up to 31 March 2024
27 Sep 2024 CS01 Confirmation statement made on 23 September 2024 with updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
16 Oct 2023 CS01 Confirmation statement made on 23 September 2023 with updates
01 Mar 2023 PSC04 Change of details for Mr Luke Cartwright as a person with significant control on 24 September 2018
28 Feb 2023 SH01 Statement of capital following an allotment of shares on 28 February 2023
  • GBP 150
22 Feb 2023 PSC04 Change of details for Mr Luke Cartwright as a person with significant control on 22 February 2023
22 Feb 2023 AD01 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Exchange Building 66 Church Street Hartlepool TS24 7DN on 22 February 2023
23 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
18 Aug 2022 AA Micro company accounts made up to 31 March 2022
18 Aug 2022 AA01 Previous accounting period extended from 30 September 2021 to 31 March 2022
11 Oct 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
27 May 2021 AA Total exemption full accounts made up to 30 September 2020
15 Dec 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 15 December 2020
23 Sep 2020 CS01 Confirmation statement made on 23 September 2020 with updates
16 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
24 Sep 2019 CS01 Confirmation statement made on 23 September 2019 with updates
29 Jul 2019 EW01 Withdrawal of the directors' register information from the public register
29 Jul 2019 EW01RSS Directors' register information at 29 July 2019 on withdrawal from the public register
29 Jul 2019 EW02 Withdrawal of the directors' residential address register information from the public register
05 Jul 2019 PSC04 Change of details for Mr Luke Cartwright as a person with significant control on 4 July 2019
05 Jul 2019 SH01 Statement of capital following an allotment of shares on 31 May 2019
  • GBP 101
05 Jul 2019 PSC01 Notification of Kate Elizabeth Cartwright as a person with significant control on 31 May 2019
25 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2018 AD01 Registered office address changed from 6 the Darlings Hartlepool Co. Durham TS27 3BY United Kingdom to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 11 December 2018