Advanced company searchLink opens in new window

NURSLING POWER LIMITED

Company number 10207985

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)
28 Nov 2023 AA Unaudited abridged accounts made up to 30 June 2023
10 Jun 2023 CH01 Director's details changed for Mr Matthew Tucker on 5 June 2023
30 May 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
31 Oct 2022 AA Unaudited abridged accounts made up to 30 June 2022
06 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
23 Dec 2021 AA Unaudited abridged accounts made up to 30 June 2021
28 Jun 2021 AA Unaudited abridged accounts made up to 30 June 2020
04 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
05 Nov 2020 TM01 Termination of appointment of Christopher Hamilton Carlson as a director on 5 November 2020
24 Aug 2020 CH01 Director's details changed for Mr Matthew Tucker on 17 August 2020
02 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
28 Apr 2020 CH01 Director's details changed for Mr Alastair Douglas Fraser on 28 April 2020
24 Feb 2020 AA Unaudited abridged accounts made up to 30 June 2019
24 Feb 2020 AA01 Previous accounting period extended from 31 May 2019 to 30 June 2019
27 Jun 2019 CH01 Director's details changed for Mr Alastair Douglas Fraser on 27 June 2019
30 May 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
16 Jan 2019 AA Unaudited abridged accounts made up to 31 May 2018
23 Jul 2018 PSC05 Change of details for Apus Energy Limited as a person with significant control on 26 February 2018
30 May 2018 CS01 Confirmation statement made on 30 May 2018 with updates
24 May 2018 AP01 Appointment of Mr Christopher Hamilton Carlson as a director on 18 April 2018
22 May 2018 TM01 Termination of appointment of Matthew George Setchell as a director on 18 April 2018
18 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-15
26 Feb 2018 AD01 Registered office address changed from First Floor 18 Park Place Cardiff CF10 3DQ United Kingdom to Fourth Floor 2 Kingsway Cardiff CF10 3FD on 26 February 2018
20 Sep 2017 AP01 Appointment of Mr Alastair Douglas Fraser as a director on 20 September 2017
20 Jul 2017 AA Accounts for a dormant company made up to 31 May 2017