Advanced company searchLink opens in new window

NEAS ENERGY LIMITED

Company number 06993636

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)
11 Sep 2012 TM01 Termination of appointment of Martin Evans as a director
28 Aug 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
10 Apr 2012 TM01 Termination of appointment of John Furness as a director
08 Jan 2012 AA Full accounts made up to 31 March 2011
22 Aug 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
22 Aug 2011 AD02 Register inspection address has been changed from C/O C/O Utiligroup Limited Unit 2D Phoenix Park Blakewater Road Blackburn BB1 5RW United Kingdom
06 May 2011 MISC Section 519 ca 2006
14 Feb 2011 AD01 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 14 February 2011
16 Dec 2010 AA Full accounts made up to 31 March 2010
16 Nov 2010 TM01 Termination of appointment of Anthony Barnes as a director
14 Sep 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
13 Sep 2010 AD03 Register(s) moved to registered inspection location
13 Sep 2010 AD02 Register inspection address has been changed
11 Aug 2010 AA01 Previous accounting period shortened from 31 August 2010 to 31 March 2010
06 Jul 2010 AP01 Appointment of Mr Timothy David Jackson-Smith as a director
06 Jul 2010 AP01 Appointment of Anthony Paul Barnes as a director
06 Jul 2010 AP01 Appointment of Nicholas Benson Kennedy as a director
03 Sep 2009 288a Director appointed john harry furness
18 Aug 2009 NEWINC Incorporation