NOVERA ENERGY OPERATING SERVICES LIMITED

02222574
FIRST FLOOR 500 PAVILION DRIVE NORTHAMPTON BUSINESS PARK NORTHAMPTON NN4 7YJ

Documents

Documents
Date Category Description Pages
31 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2024 accounts Annual Accounts 20 Buy now
07 Jan 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 51 Buy now
07 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
07 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
14 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2022 accounts Annual Accounts 20 Buy now
15 Dec 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 48 Buy now
15 Dec 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
15 Dec 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
12 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2021 accounts Annual Accounts 24 Buy now
06 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2021 accounts Annual Accounts 24 Buy now
15 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 accounts Annual Accounts 25 Buy now
15 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2019 officers Appointment of director (Mr Keith Alan Reid) 2 Buy now
15 Mar 2019 officers Termination of appointment of director (Michael Damien Holton) 1 Buy now
28 Dec 2018 accounts Annual Accounts 25 Buy now
30 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2017 accounts Annual Accounts 24 Buy now
02 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jan 2017 officers Appointment of director (James Huxley Milne) 2 Buy now
03 Jan 2017 officers Termination of appointment of director (Steven Neville Hardman) 1 Buy now
03 Jan 2017 officers Termination of appointment of director (Thomas Edward Hinton) 1 Buy now
03 Jan 2017 officers Termination of appointment of director (Eric Philippe Marianne Machiels) 1 Buy now
22 Dec 2016 officers Termination of appointment of director (Paul Jonathan Gregson) 1 Buy now
22 Dec 2016 officers Appointment of director (Michael Holton) 2 Buy now
12 Dec 2016 accounts Annual Accounts 28 Buy now
03 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Apr 2016 officers Change of particulars for director (Dr Eric Philippe Marianne Machiels) 2 Buy now
14 Jan 2016 officers Termination of appointment of secretary (Karen Lorraine Atterbury) 1 Buy now
14 Jan 2016 officers Appointment of secretary (Jacqueline Long) 2 Buy now
24 Nov 2015 officers Termination of appointment of director (Gordon Alexander Boyd) 1 Buy now
23 Nov 2015 officers Appointment of director (Thomas Edward Hinton) 2 Buy now
24 Sep 2015 officers Termination of appointment of secretary (Graham Ferguson Bisset) 1 Buy now
24 Sep 2015 officers Appointment of secretary (Karen Lorraine Atterbury) 2 Buy now
27 Aug 2015 accounts Annual Accounts 19 Buy now
14 Aug 2015 annual-return Annual Return 6 Buy now
29 May 2015 officers Appointment of director (Stephen Shane Pickering) 2 Buy now
05 May 2015 officers Termination of appointment of director (Stewart Charles Gibbins) 1 Buy now
30 Jan 2015 officers Appointment of secretary (Graham Ferguson Bisset) 2 Buy now
29 Jan 2015 officers Termination of appointment of secretary (Samantha Jane Calder) 1 Buy now
05 Dec 2014 accounts Annual Accounts 22 Buy now
04 Dec 2014 officers Change of particulars for director (Mr Stewart Charles Gibbins) 2 Buy now
28 Aug 2014 annual-return Annual Return 5 Buy now
12 Nov 2013 accounts Annual Accounts 19 Buy now
23 Aug 2013 annual-return Annual Return 5 Buy now
03 Jul 2013 annual-return Annual Return 5 Buy now
28 Aug 2012 accounts Annual Accounts 19 Buy now
17 Aug 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
17 Aug 2012 capital Notice of name or other designation of class of shares 2 Buy now
17 Aug 2012 resolution Resolution 27 Buy now
17 Jul 2012 annual-return Annual Return 6 Buy now
12 Jul 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 6 Buy now
14 Mar 2012 officers Appointment of director (Gordon Alexander Boyd) 2 Buy now
14 Mar 2012 officers Termination of appointment of director (Elizabeth Aikman) 1 Buy now
14 Nov 2011 accounts Annual Accounts 19 Buy now
14 Jul 2011 annual-return Annual Return 6 Buy now
04 Jan 2011 accounts Annual Accounts 20 Buy now
03 Nov 2010 officers Appointment of director (Paul Jonathan Gregson) 2 Buy now
20 Jul 2010 annual-return Annual Return 8 Buy now
17 Jun 2010 officers Change of particulars for director (Steven Neville Hardman) 2 Buy now
20 Apr 2010 auditors Auditors Resignation Company 2 Buy now
15 Apr 2010 auditors Auditors Resignation Company 2 Buy now
01 Apr 2010 officers Termination of appointment of secretary (Elizabeth Oldroyd) 1 Buy now
31 Mar 2010 officers Appointment of secretary (Samantha Jane Calder) 1 Buy now
25 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Mar 2010 officers Appointment of director (Elizabeth Jane Aikman) 2 Buy now
01 Mar 2010 officers Termination of appointment of director (John Hewson) 1 Buy now
01 Mar 2010 officers Appointment of director (Stewart Charles Gibbins) 2 Buy now
01 Mar 2010 officers Appointment of director (Eric Machiels) 2 Buy now
27 Feb 2010 officers Appointment of director (Steven Neville Hardman) 2 Buy now
02 Feb 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Dec 2009 officers Termination of appointment of director (Richard Round) 1 Buy now
02 Nov 2009 officers Appointment of director (John Francis Hewson) 2 Buy now
31 Oct 2009 officers Termination of appointment of director (David Fitzsimmons) 1 Buy now
30 Sep 2009 officers Director appointed richard calvin round 5 Buy now
27 Jul 2009 accounts Annual Accounts 20 Buy now
16 Jul 2009 annual-return Return made up to 30/06/09; full list of members 3 Buy now
17 Jun 2009 officers Appointment terminated director rory quinlan 1 Buy now
02 Oct 2008 accounts Annual Accounts 20 Buy now
16 Jul 2008 annual-return Return made up to 30/06/08; full list of members 4 Buy now
04 Sep 2007 accounts Annual Accounts 20 Buy now
05 Jul 2007 annual-return Return made up to 30/06/07; full list of members 2 Buy now
20 Jun 2007 officers Director resigned 1 Buy now
08 Feb 2007 officers New director appointed 1 Buy now
29 Jan 2007 address Registered office changed on 29/01/07 from: 2ND floor the malt building wilderspool park greenalls avenue warrington cheshire WA4 6HL 1 Buy now
23 Jan 2007 officers New director appointed 1 Buy now
23 Jan 2007 officers Director resigned 1 Buy now
31 Aug 2006 annual-return Return made up to 23/08/06; full list of members 3 Buy now
28 Jun 2006 accounts Annual Accounts 20 Buy now
24 May 2006 officers New director appointed 1 Buy now
24 May 2006 officers New director appointed 1 Buy now
24 May 2006 officers Director resigned 1 Buy now
24 May 2006 officers Director resigned 1 Buy now
24 May 2006 officers Director resigned 1 Buy now
12 Dec 2005 officers Director resigned 1 Buy now
22 Sep 2005 officers Director resigned 1 Buy now