NORTHERN ENERGY SERVICES - History of Changes


DateDescription
2023-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/23, WITH UPDATES
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-07 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2022-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/22, NO UPDATES
2022-10-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET TUCZEMSKYI
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-17 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2021-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-24 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2020-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES
2020-10-17 delete source_ip 185.119.173.158
2020-10-17 insert source_ip 157.245.43.52
2020-07-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-07-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-06-09 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2019-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES
2019-08-21 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-08-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-08-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-08-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-07-30 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-07-20 delete about_pages_linkeddomain nineten.co.uk
2019-07-20 delete casestudy_pages_linkeddomain nineten.co.uk
2019-07-20 delete contact_pages_linkeddomain nineten.co.uk
2019-07-20 delete fax 01302 623442
2019-07-20 delete index_pages_linkeddomain nineten.co.uk
2019-07-20 delete index_pages_linkeddomain onlinecasino61.com.au
2019-07-20 delete service_pages_linkeddomain nineten.co.uk
2019-07-20 insert address Unit 6, Delta Court, Sky Business Park Robin Hood Airport Finningley Doncaster South Yorkshire DN9 3GN
2019-01-14 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-01-03 update statutory_documents TR OFF-MARKET PURCHASE 12/12/2018
2018-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-06-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-06-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-05-14 update statutory_documents 30/11/17 UNAUDITED ABRIDGED
2018-01-13 update website_status InvalidContent => OK
2018-01-13 delete source_ip 204.93.248.156
2018-01-13 insert index_pages_linkeddomain onlinecasino61.com.au
2018-01-13 insert source_ip 185.119.173.158
2017-11-13 update website_status OK => InvalidContent
2017-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES
2017-06-08 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-06-08 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-05-24 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-03-11 delete source_ip 204.93.248.114
2017-03-11 insert source_ip 204.93.248.156
2017-01-24 update website_status FlippedRobots => OK
2017-01-24 delete registration_number 02868141
2017-01-24 delete source_ip 69.72.240.58
2017-01-24 delete vat 656 2004 57
2017-01-24 insert service_pages_linkeddomain nineten.co.uk
2017-01-24 insert source_ip 204.93.248.114
2016-12-22 update website_status IndexOfPage => FlippedRobots
2016-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-10-28 update website_status FlippedRobots => IndexOfPage
2016-10-15 update website_status OK => FlippedRobots
2016-03-21 insert registration_number 02868141
2016-03-21 insert vat 656 2004 57
2016-03-12 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-03-12 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-02-24 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-12-08 update returns_last_madeup_date 2014-11-02 => 2015-11-02
2015-12-08 update returns_next_due_date 2015-11-30 => 2016-11-30
2015-11-10 update statutory_documents 02/11/15 FULL LIST
2015-05-26 delete about_pages_linkeddomain facebook.com
2015-05-26 delete about_pages_linkeddomain linkedin.com
2015-05-26 delete about_pages_linkeddomain twitter.com
2015-05-26 delete career_pages_linkeddomain facebook.com
2015-05-26 delete career_pages_linkeddomain linkedin.com
2015-05-26 delete career_pages_linkeddomain twitter.com
2015-05-26 delete casestudy_pages_linkeddomain facebook.com
2015-05-26 delete casestudy_pages_linkeddomain linkedin.com
2015-05-26 delete casestudy_pages_linkeddomain twitter.com
2015-05-26 delete client_pages_linkeddomain facebook.com
2015-05-26 delete client_pages_linkeddomain linkedin.com
2015-05-26 delete client_pages_linkeddomain twitter.com
2015-05-26 delete contact_pages_linkeddomain facebook.com
2015-05-26 delete contact_pages_linkeddomain linkedin.com
2015-05-26 delete contact_pages_linkeddomain twitter.com
2015-05-26 delete index_pages_linkeddomain facebook.com
2015-05-26 delete index_pages_linkeddomain linkedin.com
2015-05-26 delete index_pages_linkeddomain twitter.com
2015-05-26 delete projects_pages_linkeddomain facebook.com
2015-05-26 delete projects_pages_linkeddomain linkedin.com
2015-05-26 delete projects_pages_linkeddomain twitter.com
2015-05-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-05-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-04-11 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-04-01 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-12-23 update website_status FlippedRobots => OK
2014-12-23 insert index_pages_linkeddomain facebook.com
2014-12-23 insert index_pages_linkeddomain linkedin.com
2014-12-23 insert index_pages_linkeddomain nineten.co.uk
2014-12-23 insert index_pages_linkeddomain twitter.com
2014-12-23 update robots_txt_status www.northernenergyservices.com: 404 => 200
2014-12-07 update returns_last_madeup_date 2013-11-02 => 2014-11-02
2014-12-07 update returns_next_due_date 2014-11-30 => 2015-11-30
2014-12-01 update website_status OK => FlippedRobots
2014-11-11 update statutory_documents 02/11/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-18 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-07-25 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-07-25 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-07-22 update statutory_documents OFF-MARKET PURCHASE OF 125 SHARES APPROVED 01/04/2014
2014-07-22 update statutory_documents OFF-MARKET PURCHASE OF 125 SHARES APPROVED 20/05/2014
2013-12-07 delete address UNIT 6 DELTA COURT, SKY BUSINESS PARK AUCKLEY DONCASTER SOUTH YORKSHIRE ENGLAND DN9 3GN
2013-12-07 insert address UNIT 6 DELTA COURT, SKY BUSINESS PARK AUCKLEY DONCASTER SOUTH YORKSHIRE DN9 3GN
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-02 => 2013-11-02
2013-12-07 update returns_next_due_date 2013-11-30 => 2014-11-30
2013-11-04 update statutory_documents 02/11/13 FULL LIST
2013-07-02 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-07-02 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-23 update returns_last_madeup_date 2011-11-02 => 2012-11-02
2013-06-23 update returns_next_due_date 2012-11-30 => 2013-11-30
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-17 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2012-12-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN EASTON
2012-12-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN EASTON
2012-11-07 update statutory_documents 02/11/12 FULL LIST
2012-08-17 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-11-03 update statutory_documents 02/11/11 FULL LIST
2011-06-28 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-04-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-11-03 update statutory_documents 02/11/10 FULL LIST
2010-07-14 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 206/208 ASKERN ROAD BENTLEY DONCASTER SOUTH YORKSHIRE DN5 0EU
2010-03-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-12-14 update statutory_documents 02/11/09 FULL LIST
2009-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN EASTON / 30/11/2009
2009-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN TUCZEMSKYI / 30/11/2009
2009-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN TUCZEMSKYI / 30/11/2009
2009-07-28 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-11-03 update statutory_documents RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-10-01 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-06-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-11-02 update statutory_documents RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-10-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-03 update statutory_documents RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-10-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-11-02 update statutory_documents RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-08-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-07-05 update statutory_documents RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-08-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-11-20 update statutory_documents RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2003-01-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-11-15 update statutory_documents RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2002-10-24 update statutory_documents DIRECTOR RESIGNED
2002-07-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-01-28 update statutory_documents DIRECTOR RESIGNED
2001-12-24 update statutory_documents RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
2001-09-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-08-17 update statutory_documents RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS
2000-10-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-03-23 update statutory_documents NEW SECRETARY APPOINTED
2000-03-23 update statutory_documents SECRETARY RESIGNED
2000-03-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-12-06 update statutory_documents NEW DIRECTOR APPOINTED
1999-12-06 update statutory_documents NEW DIRECTOR APPOINTED
1999-12-06 update statutory_documents NEW DIRECTOR APPOINTED
1999-12-06 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1999-12-06 update statutory_documents RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS
1999-08-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/99 FROM: 6 HALL VILLA LANE TOLL BAR BENTLEY DONCASTER S. YORKS DN5 0LH
1999-02-24 update statutory_documents NEW SECRETARY APPOINTED
1999-02-24 update statutory_documents SECRETARY RESIGNED
1998-11-25 update statutory_documents RETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS
1998-08-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-07-07 update statutory_documents £ NC 10000/20000 27/11/97
1998-07-07 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-07-07 update statutory_documents ADOPT MEM AND ARTS 27/11/97
1998-07-07 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/11/97
1998-05-07 update statutory_documents RETURN MADE UP TO 02/11/97; FULL LIST OF MEMBERS
1997-02-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-01-21 update statutory_documents NEW DIRECTOR APPOINTED
1997-01-21 update statutory_documents NEW DIRECTOR APPOINTED
1997-01-21 update statutory_documents NEW SECRETARY APPOINTED
1997-01-21 update statutory_documents SECRETARY RESIGNED
1997-01-21 update statutory_documents RETURN MADE UP TO 02/11/96; FULL LIST OF MEMBERS
1996-05-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-04-22 update statutory_documents £ NC 1000/10000 30/10/95
1996-04-22 update statutory_documents NC INC ALREADY ADJUSTED 30/10/95
1996-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/96 FROM: 5 DERWENT PLACE SPROTBOROUGH DONCASTER SOUTH YORKSHIRE DN5 7PN
1995-11-28 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-11-28 update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-11-28 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1995-11-28 update statutory_documents RETURN MADE UP TO 02/11/95; FULL LIST OF MEMBERS
1995-11-15 update statutory_documents DIRECTOR RESIGNED
1995-09-05 update statutory_documents DIRECTOR RESIGNED
1995-09-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-03-09 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-03-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1995-03-09 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-03-09 update statutory_documents RETURN MADE UP TO 02/11/94; FULL LIST OF MEMBERS
1994-06-10 update statutory_documents NEW DIRECTOR APPOINTED
1994-06-10 update statutory_documents NEW DIRECTOR APPOINTED
1994-06-10 update statutory_documents NEW DIRECTOR APPOINTED
1994-05-10 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/93 FROM: 372 OLD STREET LONDON EC1V 9LT
1993-11-16 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-11-16 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-11-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION