NE MACHINING SERVICES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 20/10/2520 October 2025 New | Liquidators' statement of receipts and payments to 2025-08-19 |
| 02/09/242 September 2024 | Appointment of a voluntary liquidator |
| 02/09/242 September 2024 | Statement of affairs |
| 02/09/242 September 2024 | Registered office address changed from Unit 10 Cleadon Lane Industrial Estate East Boldon NE36 0AH England to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 2024-09-02 |
| 02/09/242 September 2024 | Resolutions |
| 11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
| 11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 22/05/2322 May 2023 | Confirmation statement made on 2023-04-08 with no updates |
| 21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 05/07/225 July 2022 | First Gazette notice for compulsory strike-off |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES |
| 14/04/2014 April 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN COONEY |
| 14/04/2014 April 2020 | CESSATION OF JOHN COONEY AS A PSC |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES |
| 21/04/1921 April 2019 | CESSATION OF ALAN STIRK AS A PSC |
| 21/04/1921 April 2019 | APPOINTMENT TERMINATED, DIRECTOR ALAN STIRK |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 07/12/187 December 2018 | REGISTERED OFFICE CHANGED ON 07/12/2018 FROM UNIT 7 BENTALL BUSINESS PARK GLOVER INDUSTRIAL ESTATE WASHINGTON TYNE AND WEAR NE37 3DJ |
| 13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
| 18/04/1718 April 2017 | APPOINTMENT TERMINATED, DIRECTOR AIDAN STIRK |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/12/1622 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 28/04/1628 April 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/03/1629 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
| 09/03/169 March 2016 | DISS40 (DISS40(SOAD)) |
| 08/03/168 March 2016 | FIRST GAZETTE |
| 19/07/1519 July 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
| 02/05/152 May 2015 | DISS40 (DISS40(SOAD)) |
| 29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 14/04/1514 April 2015 | FIRST GAZETTE |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 18/08/1418 August 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
| 08/07/148 July 2014 | DISS40 (DISS40(SOAD)) |
| 07/07/147 July 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 08/04/148 April 2014 | FIRST GAZETTE |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 07/08/137 August 2013 | DISS40 (DISS40(SOAD)) |
| 06/08/136 August 2013 | FIRST GAZETTE |
| 06/08/136 August 2013 | Annual return made up to 8 April 2013 with full list of shareholders |
| 05/03/135 March 2013 | REGISTERED OFFICE CHANGED ON 05/03/2013 FROM UNIT 130 ALEXANDRA BUSINESS PARK, RIVERSIDE SOUTH SUNDERLAND TYNE & WEAR SR4 6UG UNITED KINGDOM |
| 11/01/1311 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 02/01/132 January 2013 | PREVSHO FROM 30/04/2012 TO 31/03/2012 |
| 06/06/126 June 2012 | Annual return made up to 8 April 2012 with full list of shareholders |
| 08/04/118 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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