N E ENGINEERING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-09-29 with updates

View Document

15/07/2415 July 2024 Appointment of Mr Mika Petteri Venho as a director on 2024-07-11

View Document

15/07/2415 July 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

15/07/2415 July 2024 Appointment of Mr Hans Petter Moldenius as a director on 2024-07-11

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/06/2421 June 2024 Statement of capital following an allotment of shares on 2018-08-10

View Document

21/06/2421 June 2024 Change of share class name or designation

View Document

21/06/2421 June 2024 Change of share class name or designation

View Document

21/06/2421 June 2024 Change of share class name or designation

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with updates

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Change of details for N E Engineering Holdings Ltd as a person with significant control on 2022-03-07

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Director's details changed for Mr Neil James Ellis on 2021-12-14

View Document

07/01/227 January 2022 Director's details changed for Mr Neil James Ellis on 2022-01-07

View Document

14/12/2114 December 2021 Registered office address changed from Unit 19 Wendover Road Rackheath Industrial Estate Norwich Norfolk NR13 6LH England to 21-22 Mackintosh Road Rackheath Industrial Estate Norwich Norfolk NR13 6LJ on 2021-12-14

View Document

14/12/2114 December 2021 Registered office address changed from 32 Allerton Road Sprowston Norwich Norfolk NR7 8nd to Unit 19 Wendover Road Rackheath Industrial Estate Norwich Norfolk NR13 6LH on 2021-12-14

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with updates

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Memorandum and Articles of Association

View Document

20/06/2120 June 2021 Resolutions

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/07/2024 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 VARYING SHARE RIGHTS AND NAMES

View Document

30/04/2030 April 2020 VARYING SHARE RIGHTS AND NAMES

View Document

29/04/2029 April 2020 ADOPT ARTICLES 10/03/2020

View Document

29/04/2029 April 2020 ARTICLES OF ASSOCIATION

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 DIRECTOR APPOINTED MR DANIEL JON CLEMENTS

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

07/08/187 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BROWN

View Document

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MR MARK BROWN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/10/1523 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/11/1412 November 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/11/1320 November 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/11/1216 November 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/12/1116 December 2011 PREVSHO FROM 30/09/2011 TO 31/03/2011

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/10/1114 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/10/1015 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. NEIL JAMES ELLIS / 29/09/2010

View Document

29/09/0929 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information