NEI PARSONS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

01/05/251 May 2025 Appointment of Mr Matthew Ian Conacher as a director on 2025-04-22

View Document

30/04/2530 April 2025 Termination of appointment of Nicola Carroll as a director on 2025-04-22

View Document

24/01/2524 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

10/06/2410 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/09/2311 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

05/01/235 January 2023 Change of details for Rolls-Royce Power Engineering Plc as a person with significant control on 2023-01-04

View Document

21/10/2121 October 2021 Registered office address changed from Moor Lane Derby DE24 8BJ to Kings Place 90 York Way London N1 9FX on 2021-10-21

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

25/08/2025 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

07/03/197 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARVEY-WRATE

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MS JACQUELINE MARIE GENTLES

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

09/03/189 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

17/03/1717 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/07/1618 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/07/1618 July 2016 COMPANY BUSINESS 30/06/2016

View Document

16/06/1616 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

04/01/164 January 2016 ADOPT ARTICLES 15/12/2015

View Document

04/01/164 January 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR ROLLS-ROYCE DIRECTORATE LIMITED

View Document

22/09/1522 September 2015 CORPORATE DIRECTOR APPOINTED ROLLS-ROYCE INDUSTRIES LIMITED

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, SECRETARY ROLLS-ROYCE SECRETARIAT LIMITED

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED ANDREW HARVEY-WRATE

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN WALDRON

View Document

07/07/157 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

18/05/1518 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/07/1418 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

17/04/1417 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/07/133 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

20/05/1320 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/07/123 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

31/08/1131 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/07/115 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

27/07/1027 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

18/05/1018 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, SECRETARY DELROSE GOMA

View Document

13/05/1013 May 2010 CORPORATE DIRECTOR APPOINTED ROLLS-ROYCE DIRECTORATE LIMITED

View Document

13/05/1013 May 2010 CORPORATE SECRETARY APPOINTED ROLLS-ROYCE SECRETARIAT LIMITED

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR DELROSE GOMA

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN WALDRON / 05/03/2010

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DELROSE JOY GOMA / 03/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DELROSE JOY GOMA / 03/12/2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/09/085 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / KAREN WALDRON / 15/08/2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN WARREN

View Document

04/03/084 March 2008 DIRECTOR APPOINTED KAREN WALDRON

View Document

04/07/074 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

07/07/017 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 01/07/98; NO CHANGE OF MEMBERS

View Document

14/05/9814 May 1998 DIRECTOR RESIGNED

View Document

14/05/9814 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

03/08/973 August 1997 RETURN MADE UP TO 01/07/97; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

09/10/969 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

28/08/9628 August 1996 RETURN MADE UP TO 01/07/96; FULL LIST OF MEMBERS

View Document

19/08/9619 August 1996 REGISTERED OFFICE CHANGED ON 19/08/96 FROM: NEI HOUSE REGENT CENTRE NEWCASTLE UPON TYNE NE3 3SB

View Document

01/08/951 August 1995 RETURN MADE UP TO 01/07/95; NO CHANGE OF MEMBERS

View Document

17/07/9517 July 1995 ALTER MEM AND ARTS 01/06/95

View Document

17/07/9517 July 1995 S366A DISP HOLDING AGM 01/06/95

View Document

17/07/9517 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

17/07/9517 July 1995 S252 DISP LAYING ACC 01/06/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/07/9425 July 1994 RETURN MADE UP TO 01/07/94; NO CHANGE OF MEMBERS

View Document

26/05/9426 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

19/04/9419 April 1994 LOCATION OF REGISTER OF MEMBERS

View Document

19/04/9419 April 1994 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

17/03/9417 March 1994 RETURN MADE UP TO 15/02/94; FULL LIST OF MEMBERS

View Document

10/09/9310 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

16/03/9316 March 1993 RETURN MADE UP TO 15/02/93; NO CHANGE OF MEMBERS

View Document

17/12/9217 December 1992 COMPANY NAME CHANGED MOULDING CONTRACTORS COMPANY LIM ITED CERTIFICATE ISSUED ON 18/12/92

View Document

05/03/925 March 1992 RETURN MADE UP TO 15/02/92; NO CHANGE OF MEMBERS

View Document

03/03/923 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

24/05/9124 May 1991 NEW DIRECTOR APPOINTED

View Document

24/05/9124 May 1991 NEW DIRECTOR APPOINTED

View Document

24/05/9124 May 1991 DIRECTOR RESIGNED

View Document

24/05/9124 May 1991 DIRECTOR RESIGNED

View Document

24/05/9124 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/9121 March 1991 RETURN MADE UP TO 15/02/91; FULL LIST OF MEMBERS

View Document

21/02/9121 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

14/02/9114 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/07/9010 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/9024 April 1990 RETURN MADE UP TO 15/02/90; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

02/03/892 March 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

02/03/892 March 1989 RETURN MADE UP TO 15/02/89; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 RETURN MADE UP TO 29/01/88; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

22/11/8722 November 1987 LIQUIDATION - COMPULSORY

View Document

11/02/8711 February 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

11/02/8711 February 1987 RETURN MADE UP TO 06/02/87; FULL LIST OF MEMBERS

View Document

02/09/862 September 1986 RETURN MADE UP TO 21/05/86; FULL LIST OF MEMBERS

View Document

25/07/8625 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/8624 July 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

29/05/8629 May 1986 LIQUIDATION - COMPULSORY

View Document

01/08/841 August 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

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