NEWCASTLE OPTICAL ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Confirmation statement made on 2025-07-17 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2024-03-31 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-17 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/02/2421 February 2024 | Appointment of Mr Darren Mitchell as a director on 2024-02-12 |
30/08/2330 August 2023 | Total exemption full accounts made up to 2023-03-31 |
22/07/2322 July 2023 | Confirmation statement made on 2023-07-17 with no updates |
12/04/2312 April 2023 | Director's details changed for Mr David Dixon on 2023-03-24 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 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 |
28/01/2228 January 2022 | Termination of appointment of Peter Gibson as a secretary on 2022-01-27 |
28/01/2228 January 2022 | Appointment of Mr Anthony Dixon as a director on 2022-01-27 |
28/01/2228 January 2022 | Termination of appointment of Peter Gibson as a director on 2022-01-27 |
28/01/2228 January 2022 | Termination of appointment of Clifford Harries as a director on 2022-01-27 |
28/01/2228 January 2022 | Cessation of Clifford Harries as a person with significant control on 2022-01-27 |
28/01/2228 January 2022 | Cessation of Peter Gibson as a person with significant control on 2022-01-27 |
28/01/2228 January 2022 | Registered office address changed from 1B Buddle Industrial Estate Benton Way Wallsend Tyne & Wear NE28 6DL to 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 2022-01-28 |
28/01/2228 January 2022 | Current accounting period shortened from 2022-07-31 to 2022-03-31 |
28/01/2228 January 2022 | Appointment of Mr David Marc Dixon as a director on 2022-01-27 |
28/01/2228 January 2022 | Notification of Dixons Industrial Holdings 5 Limited as a person with significant control on 2022-01-27 |
28/01/2228 January 2022 | Appointment of Mr David Dixon as a director on 2022-01-27 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-07-31 |
28/10/2128 October 2021 | Change of details for Mr Clifford Harries as a person with significant control on 2016-04-06 |
28/10/2128 October 2021 | Change of details for Mr Peter Gibson as a person with significant control on 2016-04-06 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-17 with no updates |
15/04/2115 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
11/12/1911 December 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES |
12/12/1812 December 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN GIBSON |
11/12/1811 December 2018 | 31/07/18 TOTAL EXEMPTION FULL |
09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
26/03/1826 March 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES |
16/03/1716 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
03/08/163 August 2016 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
18/04/1618 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
17/07/1517 July 2015 | Annual return made up to 17 July 2015 with full list of shareholders |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
17/07/1417 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GIBSON / 01/11/2013 |
17/07/1417 July 2014 | Annual return made up to 17 July 2014 with full list of shareholders |
17/07/1417 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / PETER GIBSON / 01/11/2013 |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
30/07/1330 July 2013 | Annual return made up to 17 July 2013 with full list of shareholders |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
30/07/1230 July 2012 | Annual return made up to 17 July 2012 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
11/08/1111 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES BULMAN GIBSON / 01/09/2010 |
11/08/1111 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / PETER GIBSON / 01/09/2010 |
11/08/1111 August 2011 | Annual return made up to 17 July 2011 with full list of shareholders |
11/08/1111 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GIBSON / 01/09/2010 |
12/11/1012 November 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GIBSON / 17/07/2010 |
27/07/1027 July 2010 | Annual return made up to 17 July 2010 with full list of shareholders |
27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD HARRIES / 17/07/2010 |
10/11/0910 November 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
12/08/0912 August 2009 | RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS |
12/08/0912 August 2009 | APPOINTMENT TERMINATED DIRECTOR ROBERT DOUGLAS |
07/04/097 April 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
23/09/0823 September 2008 | APPOINTMENT TERMINATED DIRECTOR LIONEL LOWES |
06/08/086 August 2008 | RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS |
07/12/077 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
07/09/077 September 2007 | RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS |
07/09/077 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
06/09/076 September 2007 | SECRETARY'S PARTICULARS CHANGED |
29/04/0729 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
24/07/0624 July 2006 | RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS |
17/05/0617 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
08/08/058 August 2005 | RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS |
03/06/053 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
04/08/044 August 2004 | RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS |
02/06/042 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
17/05/0417 May 2004 | SECRETARY RESIGNED |
17/05/0417 May 2004 | NEW SECRETARY APPOINTED |
09/09/039 September 2003 | RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS |
02/06/032 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
09/08/029 August 2002 | RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS |
29/04/0229 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
11/03/0211 March 2002 | DIRECTOR'S PARTICULARS CHANGED |
05/10/015 October 2001 | SECRETARY RESIGNED |
07/08/017 August 2001 | NEW SECRETARY APPOINTED |
07/08/017 August 2001 | NEW DIRECTOR APPOINTED |
07/08/017 August 2001 | NEW DIRECTOR APPOINTED |
07/08/017 August 2001 | NEW DIRECTOR APPOINTED |
07/08/017 August 2001 | NEW DIRECTOR APPOINTED |
28/07/0128 July 2001 | RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS |
21/07/0021 July 2000 | REGISTERED OFFICE CHANGED ON 21/07/00 FROM: 9B THE ROMAN WAY NEWCASTLE UPON TYNE TYNE & WEAR NE5 5AD |
17/07/0017 July 2000 | SECRETARY RESIGNED |
17/07/0017 July 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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