NORSEA WIND LTD

08572766
3A NEWTONS COURT CROSSWAYS BUSINESS PARK DARTFORD KENT DA2 6QL

Documents

Documents
Date Category Description Pages
24 Sep 2024 gazette Gazette Dissolved Voluntary 1 Buy now
09 Jul 2024 gazette Gazette Notice Voluntary 1 Buy now
28 Jun 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
26 Jun 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jun 2024 accounts Annual Accounts 6 Buy now
22 May 2024 capital Return of Allotment of shares 3 Buy now
23 Jun 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Apr 2023 accounts Annual Accounts 6 Buy now
17 Apr 2023 officers Termination of appointment of director (Terje Borkenhagen) 1 Buy now
17 Apr 2023 officers Appointment of director (Mr Tommy Lothe) 2 Buy now
17 Apr 2023 officers Appointment of director (Mr Haakon Lenz) 2 Buy now
24 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 May 2022 accounts Annual Accounts 6 Buy now
09 Sep 2021 accounts Annual Accounts 7 Buy now
05 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Apr 2021 accounts Amended Accounts 6 Buy now
17 Feb 2021 accounts Annual Accounts 8 Buy now
02 Jul 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Mar 2020 officers Termination of appointment of director (Anders Peter Pedersen) 1 Buy now
05 Mar 2020 officers Termination of appointment of secretary (Aberdein Considine) 1 Buy now
05 Mar 2020 officers Appointment of director (Terje Borkenhagen) 2 Buy now
12 Nov 2019 accounts Annual Accounts 7 Buy now
08 Nov 2019 officers Change of particulars for director (Mr Anders Peter Considine) 2 Buy now
03 Oct 2019 officers Termination of appointment of director (Lena Lundius) 1 Buy now
03 Oct 2019 officers Appointment of director (Mr Anders Peter Considine) 2 Buy now
01 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Feb 2019 officers Termination of appointment of director (Dennis Jul Pedersen) 1 Buy now
20 Feb 2019 officers Appointment of director (Ms Lena Lundius) 2 Buy now
28 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Nov 2018 accounts Annual Accounts 4 Buy now
05 Nov 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 17 Buy now
05 Nov 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
05 Nov 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 4 Buy now
03 Sep 2018 resolution Resolution 3 Buy now
05 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jul 2018 officers Appointment of secretary (Aberdein Considine) 2 Buy now
04 Jul 2018 officers Termination of appointment of secretary (Anglodan Secretaries Limited) 1 Buy now
29 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Dec 2017 officers Appointment of director (Mr Dennis Jul Pedersen) 2 Buy now
12 Dec 2017 officers Termination of appointment of director (Thomas Gissel) 1 Buy now
07 Dec 2017 accounts Annual Accounts 5 Buy now
07 Dec 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/16 19 Buy now
31 Oct 2017 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 1 Buy now
27 Oct 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/12/16 1 Buy now
25 Oct 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/12/16 1 Buy now
08 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2017 officers Termination of appointment of director (Rasmus Bogelund) 1 Buy now
10 May 2017 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 4 Buy now
08 Jul 2016 annual-return Annual Return 6 Buy now
03 Feb 2016 accounts Annual Accounts 1 Buy now
03 Feb 2016 accounts Annual Accounts 1 Buy now
06 Jan 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Jun 2015 annual-return Annual Return 5 Buy now
26 Apr 2015 change-of-name Certificate Change Of Name Company 2 Buy now
26 Apr 2015 change-of-name Change Of Name Notice 2 Buy now
15 Apr 2015 officers Appointment of director (Mr Rasmus Bogelund) 2 Buy now
03 Mar 2015 accounts Annual Accounts 3 Buy now
02 Jul 2014 annual-return Annual Return 4 Buy now
17 Jun 2013 incorporation Incorporation Company 23 Buy now