Advanced company searchLink opens in new window

NASON ENERGY LIMITED

Company number SC378343

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)
13 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 5,000
13 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
14 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
15 Apr 2013 CH01 Director's details changed for Natalia Nutley on 1 January 2013
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
02 Jul 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
16 May 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
01 Apr 2011 AA01 Previous accounting period shortened from 31 May 2011 to 31 March 2011
23 Mar 2011 SH01 Statement of capital following an allotment of shares on 1 March 2011
  • GBP 5,000.00
03 Mar 2011 AP01 Appointment of Lie Tju Nutley as a director
03 Feb 2011 AP01 Appointment of Natalia Nutley as a director
06 Oct 2010 SH01 Statement of capital following an allotment of shares on 2 September 2010
  • GBP 4.00
06 Oct 2010 AP01 Appointment of Brian George Nutley as a director
06 Oct 2010 AP01 Appointment of Kim Alexander Nutley as a director
06 Oct 2010 TM01 Termination of appointment of Ewan Nelson as a director
30 Jun 2010 MEM/ARTS Memorandum and Articles of Association
30 Jun 2010 CERTNM Company name changed mountwest acclaim LIMITED\certificate issued on 30/06/10
  • CONNOT ‐
30 Jun 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-29
11 May 2010 NEWINC Incorporation