NEIGHBOURHOOD ENERGY ACTION LIMITED
Status | ACTIVE |
Company No. | 03097885 |
Category | Private Limited Company |
Incorporated | 04 Sep 1995 |
Age | 28 years, 7 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
NEIGHBOURHOOD ENERGY ACTION LIMITED is an active private limited company with number 03097885. It was incorporated 28 years, 7 months, 24 days ago, on 04 September 1995. The company address is 6th Floor West One 6th Floor West One, Newcastle Upon Tyne, NE1 3PA.
Company Fillings
Accounts with accounts type dormant
Date: 10 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2023
Action Date: 31 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-31
Documents
Accounts with accounts type dormant
Date: 02 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2022
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-31
Documents
Accounts with accounts type dormant
Date: 09 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Accounts with accounts type dormant
Date: 10 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 04 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Accounts with accounts type dormant
Date: 04 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type dormant
Date: 31 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control
Date: 18 Jan 2018
Action Date: 08 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Adam Scorer
Notification date: 2018-01-08
Documents
Appoint person director company with name date
Date: 18 Jan 2018
Action Date: 08 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-08
Officer name: Mr Adam Scorer
Documents
Termination director company with name termination date
Date: 18 Jan 2018
Action Date: 15 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Margaret Saunders
Termination date: 2017-12-15
Documents
Cessation of a person with significant control
Date: 18 Jan 2018
Action Date: 15 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-15
Psc name: Jennifer Margaret Saunders
Documents
Confirmation statement with no updates
Date: 24 Nov 2017
Action Date: 24 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-24
Documents
Accounts with accounts type dormant
Date: 24 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Accounts with accounts type dormant
Date: 01 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Accounts with accounts type dormant
Date: 27 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Accounts with accounts type dormant
Date: 25 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Accounts with accounts type dormant
Date: 26 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 18 Apr 2013
Action Date: 18 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jennifer Margaret Saunders
Change date: 2013-04-18
Documents
Accounts with accounts type dormant
Date: 04 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2012
Action Date: 31 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-31
Documents
Accounts with accounts type dormant
Date: 01 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 21 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Tracey Ann Archer
Documents
Termination secretary company with name
Date: 21 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rowland Hill
Documents
Termination director company with name
Date: 21 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Hall
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2011
Action Date: 31 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-31
Documents
Accounts with accounts type dormant
Date: 11 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 24 Aug 2010
Action Date: 24 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-24
Old address: St Andrews House 90-92 Pilgrim Street Newcastle upon Tyne NE1 6SG
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2010
Action Date: 31 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-31
Documents
Accounts with accounts type dormant
Date: 09 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/09; full list of members
Documents
Legacy
Date: 04 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed jennifer saunders
Documents
Legacy
Date: 04 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director william gillis
Documents
Accounts with accounts type dormant
Date: 03 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 09 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/08; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 04 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/07; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 06 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/06; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 02 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/05; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 22 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/04; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 03 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/03; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Sep 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 02 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/02; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Sep 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 29 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/01; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Sep 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 06 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/00; full list of members
Documents
Legacy
Date: 03 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/99; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Sep 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Accounts with accounts type dormant
Date: 23 Sep 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 23 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/98; no change of members
Documents
Accounts with accounts type dormant
Date: 29 Sep 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 17 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/97; no change of members
Documents
Resolution
Date: 11 Sep 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Sep 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 11 Sep 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Resolution
Date: 11 Sep 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/96; full list of members
Documents
Certificate change of name company
Date: 27 Sep 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed agentcase LIMITED\certificate issued on 28/09/95
Documents
Legacy
Date: 25 Sep 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 22 Sep 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 22 Sep 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 22 Sep 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 22 Sep 1995
Category: Address
Type: 287
Description: Registered office changed on 22/09/95 from: 1 mitchell lane bristol BS1 6BU
Documents
Some Companies
MORRITT HOUSE, 54-60 STATION APPROACH,RUISLIP,HA4 6SA
Number: | 07238757 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX
Number: | 04514830 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 RICHMOND HOUSE COLLEGE ROAD,SANDHURST,GU47 0RA
Number: | 09162179 |
Status: | ACTIVE |
Category: | Private Limited Company |
64-66 ROLLESTON DRIVE,NOTTINGHAM,NG5 7JN
Number: | 11614265 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MELANIE CURTIS ACCOUNTANTS LTD WELLINGTON OFFICE,READING,RG7 2BT
Number: | 11914874 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 CANNON CLOSE,COVENTRY,CV4 7AS
Number: | 10521373 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |