NURSLING ENERGY LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Change account reference date company previous shortened. 2024-04-09 View Report
Confirmation statement. Statement with updates. 2024-02-19 View Report
Officers. Officer name: Tom Sean Williams. Termination date: 2024-02-06. 2024-02-06 View Report
Officers. Appointment date: 2024-02-06. Officer name: Mr Karl Ben Smith. 2024-02-06 View Report
Accounts. Accounts type total exemption full. 2023-11-30 View Report
Mortgage. Charge number: 112141820002. Charge creation date: 2023-03-08. 2023-03-09 View Report
Confirmation statement. Statement with updates. 2023-03-07 View Report
Accounts. Accounts type total exemption full. 2022-11-30 View Report
Officers. Appointment date: 2022-07-11. Officer name: Mr Fabrice Hubert Tillette De Clermont-Tonnerre. 2022-07-13 View Report
Officers. Termination date: 2022-07-11. Officer name: John Edward Hamilton Parsons. 2022-07-13 View Report
Officers. Change date: 2022-04-29. Officer name: Mr Sean William Moore. 2022-05-09 View Report
Confirmation statement. Statement with updates. 2022-03-29 View Report
Officers. Change date: 2020-11-01. Officer name: Mr Sean William Moore. 2022-03-03 View Report
Accounts. Accounts type total exemption full. 2022-02-23 View Report
Officers. Officer name: Mr Tom Sean Williams. Appointment date: 2021-02-15. 2022-02-23 View Report
Confirmation statement. Statement with updates. 2021-04-06 View Report
Resolution. Description: Resolutions. 2021-03-13 View Report
Resolution. Description: Resolutions. 2021-03-13 View Report
Incorporation. Memorandum articles. 2021-03-13 View Report
Persons with significant control. Psc name: Ccpepf Uk Intermediate Limited. Notification date: 2021-02-15. 2021-03-01 View Report
Persons with significant control. Change date: 2021-02-15. Psc name: Bagnall Energy Limited. 2021-03-01 View Report
Officers. Appointment date: 2021-02-16. Officer name: Mr John Edward Hamilton Parsons. 2021-03-01 View Report
Officers. Appointment date: 2021-02-16. Officer name: Mr Kean George Maurice Hird. 2021-03-01 View Report
Officers. Termination date: 2021-02-15. Officer name: Colin George Eric Corbally. 2021-03-01 View Report
Capital. Capital allotment shares. 2021-03-01 View Report
Capital. Capital allotment shares. 2021-03-01 View Report
Capital. Capital allotment shares. 2021-03-01 View Report
Mortgage. Charge number: 112141820001. Charge creation date: 2021-02-16. 2021-03-01 View Report
Accounts. Accounts type total exemption full. 2021-02-26 View Report
Confirmation statement. Statement with updates. 2020-02-20 View Report
Accounts. Accounts type micro entity. 2019-11-19 View Report
Officers. Change date: 2019-09-03. Officer name: Mr Sean William Moore. 2019-09-03 View Report
Resolution. Description: Resolutions. 2019-04-13 View Report
Officers. Officer name: Christopher Simon Lewis. Termination date: 2019-03-15. 2019-03-15 View Report
Resolution. Description: Resolutions. 2019-03-15 View Report
Officers. Appointment date: 2019-03-14. Officer name: Mr Colin George Eric Corbally. 2019-03-14 View Report
Officers. Appointment date: 2019-03-14. Officer name: Mr Sean Moore. 2019-03-14 View Report
Persons with significant control. Psc name: Bagnall Energy Limited. Notification date: 2019-03-08. 2019-03-08 View Report
Persons with significant control. Psc name: Downing Corporate Finance Limited. Cessation date: 2019-03-08. 2019-03-08 View Report
Confirmation statement. Statement with updates. 2019-03-06 View Report
Persons with significant control. Psc name: Downing Corporate Finance Limited. Change date: 2019-03-06. 2019-03-06 View Report
Incorporation. Capital: GBP 1 2018-02-20 View Report