N J SHORT 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 |
---|---|
15/04/2515 April 2025 | Confirmation statement made on 2025-04-10 with updates |
10/04/2510 April 2025 | Notification of Stm Engineering Limited as a person with significant control on 2024-04-12 |
10/04/2510 April 2025 | Cessation of Stm Group (Gy) Limited as a person with significant control on 2024-04-12 |
04/02/254 February 2025 | Total exemption full accounts made up to 2024-07-31 |
22/01/2522 January 2025 | Appointment of Mrs Sharon Shears as a director on 2025-01-20 |
21/01/2521 January 2025 | Appointment of Mrs Peppa Woolnough as a director on 2025-01-20 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
12/04/2412 April 2024 | Confirmation statement made on 2024-04-11 with updates |
11/04/2411 April 2024 | Cessation of Stm Engineering Limited as a person with significant control on 2024-04-11 |
11/04/2411 April 2024 | Notification of Stm Group (Gy) Limited as a person with significant control on 2024-04-11 |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-07-31 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
20/02/2320 February 2023 | Total exemption full accounts made up to 2022-07-31 |
10/02/2310 February 2023 | Change of details for Stm Engineering Limited as a person with significant control on 2023-02-10 |
10/02/2310 February 2023 | Director's details changed for Mr Garry Shears on 2023-02-10 |
28/10/2228 October 2022 | Director's details changed for Mr Garry Shears on 2022-10-19 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
06/10/216 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
14/01/2114 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
02/11/182 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
05/10/175 October 2017 | APPOINTMENT TERMINATED, SECRETARY NEVILLE SHORT |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES |
05/10/175 October 2017 | CESSATION OF NEVILLE SHORT AS A PSC |
05/10/175 October 2017 | APPOINTMENT TERMINATED, DIRECTOR NEVILLE SHORT |
26/09/1726 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
24/02/1724 February 2017 | SECRETARY'S CHANGE OF PARTICULARS / NEVILLE SHORT / 14/02/2017 |
24/02/1724 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE SHORT / 14/02/2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
26/02/1626 February 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
26/02/1626 February 2016 | REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 47 ENGLANDS LANE GORLESTON GREAT YARMOUTH NORFOLK NR31 6BE |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
16/03/1516 March 2015 | REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 2-3 ENGLANDS LANE GORLESTON GREAT YARMOUTH NORFOLK NR31 6NE UNITED KINGDOM |
16/03/1516 March 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
09/02/159 February 2015 | CURREXT FROM 28/02/2015 TO 31/07/2015 |
22/07/1422 July 2014 | 14/07/14 STATEMENT OF CAPITAL GBP 255000 |
22/07/1422 July 2014 | DIRECTOR APPOINTED GARRY SHEARS |
20/02/1420 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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