Advanced company searchLink opens in new window

NEX-GEN ENVIRONMENTAL SERVICES LTD

Company number 10783695

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)
28 May 2024 AA Micro company accounts made up to 31 May 2023
31 Jul 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
05 May 2023 AA Micro company accounts made up to 31 May 2022
11 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
11 Apr 2022 AA Micro company accounts made up to 31 May 2021
28 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with updates
14 Jun 2021 PSC07 Cessation of Mark James Cossar as a person with significant control on 1 June 2021
14 Jun 2021 PSC01 Notification of Thomas Peter Cossar as a person with significant control on 31 May 2021
14 Jun 2021 TM01 Termination of appointment of Jade Parriss Hale as a director on 14 June 2021
24 May 2021 AP01 Appointment of Miss Jade Parriss Hale as a director on 24 May 2021
07 May 2021 AA Micro company accounts made up to 31 May 2020
13 Jan 2021 TM01 Termination of appointment of Jade Parriss Hale as a director on 13 January 2021
13 Jan 2021 TM01 Termination of appointment of Mark James Cossar as a director on 13 January 2021
12 Oct 2020 AP01 Appointment of Miss Jade Parriss Hale as a director on 12 October 2020
14 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with updates
02 Jun 2020 CERTNM Company name changed performance world race engineering LTD\certificate issued on 02/06/20
  • CONNOT ‐ Change of name notice
29 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
06 Apr 2020 AP01 Appointment of Mr Thomas Perer Cossar as a director on 24 March 2020
20 Mar 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-04
12 Feb 2020 AA Micro company accounts made up to 31 May 2019
23 May 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
08 Mar 2019 AD01 Registered office address changed from 21 Arches Business Centre Mill Road Rugby CV21 1QW England to Fosse Farm Fosse Way Stretton on Dunsmore Rugby CV23 9JF on 8 March 2019
22 Feb 2019 AA Micro company accounts made up to 31 May 2018
22 May 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
07 Oct 2017 AD01 Registered office address changed from 12 Cheshire Close Rugby Rugby CV22 7JU United Kingdom to 21 Arches Business Centre Mill Road Rugby CV21 1QW on 7 October 2017