JOE NEMETH (ENGINEERING) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-06-02 with updates |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-02 with updates |
03/05/243 May 2024 | Micro company accounts made up to 2023-12-30 |
30/12/2330 December 2023 | Annual accounts for year ending 30 Dec 2023 |
25/09/2325 September 2023 | Micro company accounts made up to 2022-12-30 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-02 with updates |
07/02/237 February 2023 | Termination of appointment of Susan Prescott as a secretary on 2023-01-05 |
30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
20/04/2120 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/12/20 |
30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
18/09/2018 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/12/19 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES |
05/06/205 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL NEMETH / 05/06/2020 |
05/06/205 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOZSEF WILLIAM NEMETH / 01/06/2020 |
04/06/204 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / JOZSEF WILLIAM NEMETH / 03/06/2019 |
04/06/204 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL NEMETH / 03/06/2019 |
03/01/203 January 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/12/18 |
30/12/1930 December 2019 | Annual accounts for year ending 30 Dec 2019 |
01/10/191 October 2019 | 30/12/18 TOTAL EXEMPTION FULL |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
30/12/1830 December 2018 | Annual accounts for year ending 30 Dec 2018 |
25/12/1825 December 2018 | DISS40 (DISS40(SOAD)) |
24/12/1824 December 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/12/1811 December 2018 | FIRST GAZETTE |
27/09/1827 September 2018 | CURRSHO FROM 31/12/2018 TO 30/12/2018 |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
02/08/172 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOZEPH-WILLIAM NEMETH |
02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/06/169 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JOZSEF WILLIAM NEMETH / 01/04/2016 |
09/06/169 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL NEMETH / 01/04/2016 |
09/06/169 June 2016 | REGISTERED OFFICE CHANGED ON 09/06/2016 FROM C/O MICHAEL HEAVEN & ASSOCIATES LTD QUADRANT COURT 48 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TH |
09/06/169 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
04/02/164 February 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/06/1526 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/06/1430 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
10/09/1310 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/06/134 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
27/06/1227 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
28/03/1228 March 2012 | APPOINTMENT TERMINATED, DIRECTOR TRACY NEMETH |
28/03/1228 March 2012 | APPOINTMENT TERMINATED, SECRETARY TRACY NEMETH |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
03/06/113 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/06/1021 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOZSEF WILLIAM NEMETH / 01/06/2010 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL NEMETH / 01/06/2010 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TRACY ANN NEMETH / 01/06/2010 |
17/06/1017 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / TRACY ANN NEMETH / 01/06/2010 |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
24/06/0924 June 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
16/01/0916 January 2009 | DIRECTOR APPOINTED MR DANIEL NEMETH |
29/10/0829 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
27/10/0827 October 2008 | PREVSHO FROM 30/06/2008 TO 31/12/2007 |
10/10/0810 October 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TRACY NEMETH / 01/10/2008 |
10/10/0810 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JOZSEF NEMETH / 01/10/2008 |
10/10/0810 October 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TRACY NEMETH / 01/10/2008 |
08/09/088 September 2008 | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
13/06/0713 June 2007 | REGISTERED OFFICE CHANGED ON 13/06/07 FROM: QUADRANT COURT, 48 CALTHORPE ROAD, EDGBASTON BIRMINGHAM B15 1TH |
13/06/0713 June 2007 | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS |
12/06/0712 June 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
02/06/062 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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