N J SHORT ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

10/04/2510 April 2025 Notification of Stm Engineering Limited as a person with significant control on 2024-04-12

View Document

10/04/2510 April 2025 Cessation of Stm Group (Gy) Limited as a person with significant control on 2024-04-12

View Document

04/02/254 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

22/01/2522 January 2025 Appointment of Mrs Sharon Shears as a director on 2025-01-20

View Document

21/01/2521 January 2025 Appointment of Mrs Peppa Woolnough as a director on 2025-01-20

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

11/04/2411 April 2024 Cessation of Stm Engineering Limited as a person with significant control on 2024-04-11

View Document

11/04/2411 April 2024 Notification of Stm Group (Gy) Limited as a person with significant control on 2024-04-11

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/02/2320 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

10/02/2310 February 2023 Change of details for Stm Engineering Limited as a person with significant control on 2023-02-10

View Document

10/02/2310 February 2023 Director's details changed for Mr Garry Shears on 2023-02-10

View Document

28/10/2228 October 2022 Director's details changed for Mr Garry Shears on 2022-10-19

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/11/182 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/10/175 October 2017 APPOINTMENT TERMINATED, SECRETARY NEVILLE SHORT

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

05/10/175 October 2017 CESSATION OF NEVILLE SHORT AS A PSC

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR NEVILLE SHORT

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

24/02/1724 February 2017 SECRETARY'S CHANGE OF PARTICULARS / NEVILLE SHORT / 14/02/2017

View Document

24/02/1724 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE SHORT / 14/02/2017

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

26/02/1626 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 47 ENGLANDS LANE GORLESTON GREAT YARMOUTH NORFOLK NR31 6BE

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

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

View Document

16/03/1516 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

09/02/159 February 2015 CURREXT FROM 28/02/2015 TO 31/07/2015

View Document

22/07/1422 July 2014 14/07/14 STATEMENT OF CAPITAL GBP 255000

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED GARRY SHEARS

View Document

20/02/1420 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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