- Company Overview for NRG WELL EXAMINATION LTD (SC184427)
- Filing history for NRG WELL EXAMINATION LTD (SC184427)
- People for NRG WELL EXAMINATION LTD (SC184427)
- Charges for NRG WELL EXAMINATION LTD (SC184427)
- More for NRG WELL EXAMINATION LTD (SC184427)
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) |
---|---|---|---|
15 Mar 2018 | CH01 | Director's details changed for Mr Andrew Sutherland Mackay on 6 April 2010 | |
12 Oct 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
11 Jan 2017 | AP01 | Appointment of Mrs Erica Mcpherson as a director on 1 January 2017 | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
05 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
20 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
16 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
13 Dec 2012 | AA | Accounts for a small company made up to 30 April 2012 | |
10 May 2012 | AP01 | Appointment of Mrs Zoe Fuller as a director | |
20 Apr 2012 | CERTNM |
Company name changed nrg well examination & management systems LIMITED\certificate issued on 20/04/12
|
|
20 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
09 Apr 2012 | CH01 | Director's details changed for Mrs Julia Mary Jean Mackay on 10 May 2011 | |
09 Apr 2012 | CH01 | Director's details changed for Mr Andrew Sutherland Mackay on 10 May 2011 | |
09 Apr 2012 | AD02 | Register inspection address has been changed from 23 Rubislaw Terrace Aberdeen AB10 1XE Scotland | |
15 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
10 May 2011 | AP03 | Appointment of Ms Yvonne Reekie as a secretary | |
10 May 2011 | TM02 | Termination of appointment of Julia Mackay as a secretary | |
05 May 2011 | AD01 | Registered office address changed from 23 Rubislaw Terrace Aberdeen AB10 1XE United Kingdom on 5 May 2011 | |
11 Apr 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders |