Advanced company searchLink opens in new window

NRG WELL EXAMINATION LTD

Company number SC184427

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)
12 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
10 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
11 Jan 2017 AP01 Appointment of Mrs Erica Mcpherson as a director on 1 January 2017
26 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
07 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 400
05 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
01 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 400
20 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
09 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 400
16 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
02 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
13 Dec 2012 AA Accounts for a small company made up to 30 April 2012
10 May 2012 AP01 Appointment of Mrs Zoe Fuller as a director
20 Apr 2012 CERTNM Company name changed nrg well examination & management systems LIMITED\certificate issued on 20/04/12
  • CONNOT ‐
20 Apr 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-22
09 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
09 Apr 2012 CH01 Director's details changed for Mrs Julia Mary Jean Mackay on 10 May 2011
09 Apr 2012 CH01 Director's details changed for Mr Andrew Sutherland Mackay on 10 May 2011
09 Apr 2012 AD02 Register inspection address has been changed from 23 Rubislaw Terrace Aberdeen AB10 1XE Scotland
15 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
10 May 2011 AP03 Appointment of Ms Yvonne Reekie as a secretary
10 May 2011 TM02 Termination of appointment of Julia Mackay as a secretary
05 May 2011 AD01 Registered office address changed from 23 Rubislaw Terrace Aberdeen AB10 1XE United Kingdom on 5 May 2011
11 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
02 Mar 2011 TM01 Termination of appointment of Stefan Surma as a director