Advanced company searchLink opens in new window

NEVIS POWER LIMITED

Company number 05598999

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)
13 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
17 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
30 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
18 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
23 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
09 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
21 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
17 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
05 Oct 2020 PSC05 Change of details for Carron Energy Limited as a person with significant control on 30 September 2020
11 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
07 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
27 Jun 2019 CH01 Director's details changed for Mr Alastair Douglas Fraser on 27 June 2019
08 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
08 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
26 Feb 2018 AD01 Registered office address changed from First Floor 18 Park Place Cardiff CF10 3DQ to Fourth Floor 2 Kingsway Cardiff CF10 3FD on 26 February 2018
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
10 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with updates
07 Apr 2017 AA Accounts for a small company made up to 31 March 2016
28 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
29 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
12 Nov 2015 TM01 Termination of appointment of Alexander Scott Lambie as a director on 12 November 2015
21 Oct 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 6,464,796
16 Sep 2015 TM01 Termination of appointment of Raquel Gadea De Miguel as a director on 1 September 2015