NEX-GEN ENVIRONMENTAL SERVICES LTD
Company number 10783695
- Company Overview for NEX-GEN ENVIRONMENTAL SERVICES LTD (10783695)
- Filing history for NEX-GEN ENVIRONMENTAL SERVICES LTD (10783695)
- People for NEX-GEN ENVIRONMENTAL SERVICES LTD (10783695)
- More for NEX-GEN ENVIRONMENTAL SERVICES LTD (10783695)
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
|
|
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
|
|
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 |