N.T ENGINEERING SERVICES LTD

Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

10/02/2510 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

26/04/2426 April 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

13/02/2413 February 2024 Change of details for Mr Neil Tennant as a person with significant control on 2024-02-13

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

13/02/2413 February 2024 Registered office address changed from 15 Wiscombe Avenue Penkridge Stafford ST19 5EH England to 83 Essington Road Willenhall WV12 5DT on 2024-02-13

View Document

29/03/2329 March 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2328 February 2023 Registered office address changed from 83 Essington Road Willenhall West Midlands WV12 5DT England to 15 Wiscombe Avenue Penkridge Stafford ST19 5EH on 2023-02-28

View Document

28/02/2328 February 2023 Director's details changed for Mr Neil Tennant on 2023-02-28

View Document

28/02/2328 February 2023 Change of details for Mr Neil Tennant as a person with significant control on 2023-02-28

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

28/10/2228 October 2022 Change of details for Mr Neil Tennant as a person with significant control on 2022-10-28

View Document

28/10/2228 October 2022 Secretary's details changed for Patricia Ann Tennant on 2022-10-28

View Document

28/10/2228 October 2022 Director's details changed for Mr Sam Thomas Tennant on 2022-10-28

View Document

28/10/2228 October 2022 Director's details changed for Mr Neil Tennant on 2022-10-28

View Document

28/03/2228 March 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

19/05/2119 May 2021 28/02/21 UNAUDITED ABRIDGED

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES

View Document

26/03/2026 March 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

20/05/1920 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

25/04/1825 April 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

15/11/1715 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM 13 FINCHFIELD ROAD WEST WOLVERHAMPTON WV3 8AY

View Document

15/04/1615 April 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

13/08/1513 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEIL TENNANT / 15/08/2014

View Document

03/03/153 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

03/03/153 March 2015 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANN TENNANT / 15/08/2014

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM 8 BOWNESS GROVE WILLENHALL WV12 5DB

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/03/1214 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/02/1115 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL TENNANT / 01/10/2009

View Document

23/02/1023 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED

View Document

03/02/053 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/053 February 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company