Advanced company searchLink opens in new window

NYKE ENERGY SERVICES LIMITED

Company number 03239424

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)
04 Sep 2017 CH01 Director's details changed
01 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates
01 Sep 2017 PSC04 Change of details for Mr Nicholas Eyke as a person with significant control on 1 September 2017
01 Sep 2017 AP01 Appointment of Mr Craig Niccolls as a director on 1 September 2017
01 Sep 2017 AP01 Appointment of Mr David Eric Lunt as a director on 1 September 2017
01 Sep 2017 AP01 Appointment of Mr Thomas George Deacon as a director on 1 September 2017
24 Aug 2017 AA Unaudited abridged accounts made up to 31 January 2017
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
01 Sep 2016 CS01 Confirmation statement made on 19 August 2016 with updates
26 Jan 2016 CH01 Director's details changed for Mr Nicholas Eyke on 22 January 2016
05 Oct 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 220
30 Sep 2015 CH01 Director's details changed for Mr Nicholas Eyke on 22 September 2015
09 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
08 Sep 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 220
01 May 2014 AA Total exemption small company accounts made up to 31 January 2014
24 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
01 Oct 2013 AD01 Registered office address changed from 1 Long Street Tetbury Gloucestershire GL8 8AA on 1 October 2013
29 Aug 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 200
05 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
20 Aug 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
13 Apr 2012 SH02 Sub-division of shares on 30 March 2012
13 Apr 2012 MEM/ARTS Memorandum and Articles of Association
13 Apr 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of shares 30/03/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
05 Sep 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders