NET ENERGY INTERNET LIMITED

5, The Newton Centre Thorverton Road 5, The Newton Centre Thorverton Road, Exeter, EX2 8GN, Devon, United Kingdom
StatusACTIVE
Company No.03569481
CategoryPrivate Limited Company
Incorporated22 May 1998
Age25 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

NET ENERGY INTERNET LIMITED is an active private limited company with number 03569481. It was incorporated 25 years, 11 months, 14 days ago, on 22 May 1998. The company address is 5, The Newton Centre Thorverton Road 5, The Newton Centre Thorverton Road, Exeter, EX2 8GN, Devon, United Kingdom.



Company Fillings

Change person director company with change date

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-26

Officer name: Mr Kevin John Gearing

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kevin John Gearing

Change date: 2023-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 22 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 22 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-22

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Address

Type: AD01

Old address: 5a the Newton Centre Thorverton Road Matford Park Exeter Devon EX2 8GN

Change date: 2021-06-23

New address: 5, the Newton Centre Thorverton Road Matford Park Exeter Devon EX2 8GN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Teresa Scott

Termination date: 2015-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 22 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 22 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2013

Action Date: 12 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jennifer Teresa Scott

Change date: 2013-09-12

Documents

Change person director company with change date

Date: 24 Sep 2013

Action Date: 24 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin John Gearing

Change date: 2013-09-24

Documents

Change person secretary company with change date

Date: 24 Sep 2013

Action Date: 24 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-09-24

Officer name: Georgina Ivy Gearing

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2013

Action Date: 22 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2012

Action Date: 22 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2011

Action Date: 22 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2010

Action Date: 22 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-22

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2010

Action Date: 22 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jennifer Teresa Scott

Change date: 2010-05-22

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2010

Action Date: 22 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin John Gearing

Change date: 2010-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/09; full list of members

Documents

View document PDF

Resolution

Date: 29 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/08; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Address

Type: 287

Description: Registered office changed on 22/05/2008 from 5A the newton centre thorverton rd, matford park exeter devon EX2 8GN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 01/06/07 from: 5A the newton centre thorverton road matford park, exeter devon EX2 8GN

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 30/01/07 from: milber down, st. Marychurch road coffinswell newton abbot devon TQ12 4SE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/06; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Address

Type: 287

Description: Registered office changed on 23/05/06 from: milber down st marychurch road coffinswell newton abbot devon TQ12 4SE

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 28 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/04; full list of members

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 04 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 31 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 11 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 03 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 05 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/99; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/99 to 31/12/98

Documents

View document PDF

Legacy

Date: 21 Jul 1998

Category: Capital

Type: 88(2)R

Description: Ad 01/07/98--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 09 Jun 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jun 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 22 May 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLANDFIELD PROPERTIES LIMITED

5TH FLOOR SALT QUAY HOUSE,PLYMOUTH,PL4 0BN

Number:04455817
Status:ACTIVE
Category:Private Limited Company

EUROPA TRADING LTD

72 LYNTON AVENUE,LONDON,NW9 6PE

Number:04888951
Status:ACTIVE
Category:Private Limited Company

LEONARD CURTIS RECOVERY LIMITED

TOWER 12 18/22 BRIDGE STREET,MANCHESTER,M3 3BZ

Number:04200476
Status:ACTIVE
Category:Private Limited Company

MILTOM LIMITED

PARKER HOUSE,WALLINGTON,SM6 9AA

Number:10748084
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ORIENT INVEST LP

12 SOUTH BRIDGE,EDINBURGH,EH1 1DD

Number:SL020740
Status:ACTIVE
Category:Limited Partnership

THE LEARNING CURVE (TLC) LIMITED

STAR HOUSE,ROCHESTER,ME1 1UX

Number:05283423
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source