Advanced company searchLink opens in new window

NORDIC ENERGY LTD

Company number 10138354

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)
23 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with updates
16 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
25 Oct 2023 AD01 Registered office address changed from 24 Old Queen Street London SW1H 9HP England to Electric Works Concourse Way Sheffield S1 2BJ on 25 October 2023
12 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
25 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
19 Jan 2023 PSC01 Notification of Robert Lee Barnes as a person with significant control on 19 November 2021
19 Jan 2023 PSC09 Withdrawal of a person with significant control statement on 19 January 2023
04 Jul 2022 PSC08 Notification of a person with significant control statement
19 Jun 2022 CS01 Confirmation statement made on 20 April 2022 with updates
19 Jun 2022 PSC07 Cessation of Peter Lars Jörgen Anderberg as a person with significant control on 19 November 2021
05 Apr 2022 TM02 Termination of appointment of Peter Anderberg as a secretary on 29 March 2022
01 Apr 2022 TM01 Termination of appointment of Peter Lars Jörgen Anderberg as a director on 29 March 2022
25 Nov 2021 AP01 Appointment of Mr Mark Robert Woodward as a director on 25 November 2021
25 Nov 2021 AP01 Appointment of Daryl Trevor Pope as a director on 25 November 2021
25 Nov 2021 AP01 Appointment of Mr Stephen Robert Hayes as a director on 25 November 2021
25 Nov 2021 AP01 Appointment of Robert Lee Barnes as a director on 25 November 2021
10 Nov 2021 CERTNM Company name changed nordic energy consulting uk LIMITED\certificate issued on 10/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-09
08 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
16 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-16
17 May 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
13 Jan 2021 AD01 Registered office address changed from 13 Kensington Square London W8 5HD England to 24 Old Queen Street London SW1H 9HP on 13 January 2021
10 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-09