About

Registered Number: 04378895
Date of Incorporation: 21/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Avebury House, St. Peter Street, Winchester, Hampshire, SO23 8BN

 

Nous Energy Consulting Services Ltd was registered on 21 February 2002, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. There are 3 directors listed as Newton, Jenny Elizabeth, Newton, Pamela Rosemary Anne, Newton, Nicholas John for Nous Energy Consulting Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWTON, Jenny Elizabeth 01 August 2002 - 1
NEWTON, Nicholas John 21 February 2002 28 March 2020 1
Secretary Name Appointed Resigned Total Appointments
NEWTON, Pamela Rosemary Anne 21 February 2002 02 August 2002 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
TM01 - Termination of appointment of director 14 April 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 06 March 2019
CH01 - Change of particulars for director 21 February 2019
CH01 - Change of particulars for director 21 February 2019
CH03 - Change of particulars for secretary 21 February 2019
AA - Annual Accounts 13 June 2018
PSC04 - N/A 01 May 2018
PSC04 - N/A 01 May 2018
CH01 - Change of particulars for director 01 May 2018
CH01 - Change of particulars for director 01 May 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 12 March 2013
CERTNM - Change of name certificate 15 November 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 28 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 June 2008
288c - Notice of change of directors or secretaries or in their particulars 14 May 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 10 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2007
363a - Annual Return 31 May 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 04 November 2004
288c - Notice of change of directors or secretaries or in their particulars 17 September 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 10 May 2003
225 - Change of Accounting Reference Date 03 January 2003
288a - Notice of appointment of directors or secretaries 09 August 2002
288b - Notice of resignation of directors or secretaries 09 August 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
NEWINC - New incorporation documents 21 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.