NEIL PASSMORE PROCESS ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-15 with updates |
12/07/2412 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-15 with updates |
31/07/2331 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-15 with updates |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/02/2225 February 2022 | Change of details for Mr Neil Robert Passmore as a person with significant control on 2022-01-01 |
25/02/2225 February 2022 | Director's details changed for Mr Neil Robert Passmore on 2022-01-01 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-15 with updates |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/07/207 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES |
09/11/179 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
20/09/1720 September 2017 | APPOINTMENT TERMINATED, SECRETARY JOHN SWEENEY |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
10/11/1610 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/03/163 March 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/03/152 March 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/12/148 December 2014 | DIRECTOR APPOINTED MRS REBECCA LOUISE PASSMORE |
23/06/1423 June 2014 | COMPANY NAME CHANGED NEIL PASSMORE ENGINEERING (DEVON) LIMITED CERTIFICATE ISSUED ON 23/06/14 |
05/06/145 June 2014 | COMPANY NAME CHANGED NEW INN (DEVON) LIMITED CERTIFICATE ISSUED ON 05/06/14 |
16/05/1416 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PAUL SWEENEY / 15/05/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/03/145 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT PASSMORE / 27/09/2013 |
05/03/145 March 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/03/1311 March 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
28/08/1228 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/03/121 March 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
14/11/1114 November 2011 | 31/03/11 TOTAL EXEMPTION FULL |
16/02/1116 February 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ROBERT PASSMORE / 08/07/2010 |
01/04/101 April 2010 | CURREXT FROM 28/02/2011 TO 31/03/2011 |
15/02/1015 February 2010 | 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