NORTHERN INDUSTRIAL GENERATION LIMITED
Company number 12642417
- Company Overview for NORTHERN INDUSTRIAL GENERATION LIMITED (12642417)
- Filing history for NORTHERN INDUSTRIAL GENERATION LIMITED (12642417)
- People for NORTHERN INDUSTRIAL GENERATION LIMITED (12642417)
- Charges for NORTHERN INDUSTRIAL GENERATION LIMITED (12642417)
- More for NORTHERN INDUSTRIAL GENERATION LIMITED (12642417)
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) |
---|---|---|---|
29 Jan 2025 | AA01 | Previous accounting period shortened from 30 April 2024 to 29 April 2024 | |
21 Feb 2024 | CS01 | Confirmation statement made on 21 February 2024 with updates | |
21 Feb 2024 | PSC02 | Notification of Secgen Bidco Limited as a person with significant control on 31 January 2024 | |
21 Feb 2024 | PSC07 | Cessation of Terence Wylie as a person with significant control on 31 January 2024 | |
21 Feb 2024 | PSC07 | Cessation of Christopher Wild as a person with significant control on 31 January 2024 | |
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
30 Jan 2024 | RP04CS01 | Second filing of Confirmation Statement dated 2 June 2021 | |
22 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with no updates | |
05 Apr 2023 | AD01 | Registered office address changed from Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN England to 3rd Floor, Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN on 5 April 2023 | |
08 Mar 2023 | AD01 | Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN on 8 March 2023 | |
27 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with updates | |
06 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
09 Feb 2022 | AA01 | Current accounting period shortened from 30 June 2022 to 30 April 2022 | |
25 Jan 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
29 Jul 2021 | MR01 | Registration of charge 126424170001, created on 19 July 2021 | |
14 Jun 2021 | PSC01 | Notification of Terence Wylie as a person with significant control on 14 June 2021 | |
14 Jun 2021 | PSC04 | Change of details for Mr Christopher Wild as a person with significant control on 14 June 2021 | |
14 Jun 2021 | CS01 |
Confirmation statement made on 2 June 2021 with updates
|
|
29 Mar 2021 | AP01 | Appointment of Mr Terence Wylie as a director on 29 March 2021 | |
29 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 29 March 2021
|
|
03 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-03
|