NEALE CONSULTING ENGINEERS LTD
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Confirmation statement made on 2025-05-30 with no updates |
28/08/2428 August 2024 | Accounts for a small company made up to 2023-12-31 |
07/06/247 June 2024 | Confirmation statement made on 2024-05-30 with no updates |
22/06/2322 June 2023 | Accounts for a small company made up to 2022-12-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-30 with no updates |
03/02/233 February 2023 | Certificate of change of name |
03/02/233 February 2023 | Change of name notice |
02/10/212 October 2021 | Accounts for a small company made up to 2020-12-31 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
03/01/193 January 2019 | DIRECTOR APPOINTED MR ANTHONY YORK |
03/01/193 January 2019 | DIRECTOR APPOINTED MRS AMANDA SMITH |
02/01/192 January 2019 | SECRETARY APPOINTED MR KIERAN PATRICK HALPENNY |
07/10/187 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES |
24/01/1824 January 2018 | PREVSHO FROM 30/04/2018 TO 31/12/2017 |
22/11/1722 November 2017 | 18/10/17 STATEMENT OF CAPITAL GBP 35000 |
04/10/174 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
01/03/171 March 2017 | FULL ACCOUNTS MADE UP TO 30/04/16 |
29/06/1629 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
29/06/1629 June 2016 | REGISTERED OFFICE CHANGED ON 29/06/2016 FROM MARTINS BUILDING 4 WATER STREET LIVERPOOL L2 3SX |
10/02/1610 February 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15 |
08/07/158 July 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
16/02/1516 February 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14 |
27/06/1427 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
04/03/144 March 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13 |
04/06/134 June 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
03/06/133 June 2013 | APPOINTMENT TERMINATED, DIRECTOR STEVEN SMITH |
23/01/1323 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/11/1219 November 2012 | CURRSHO FROM 31/05/2013 TO 30/04/2013 |
23/05/1223 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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