NEXTEC 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 |
---|---|
19/05/2519 May 2025 | Registered office address changed from 601 Central Point Beech Street London EC2Y 8AD England to 20 Garrett Street London EC1Y 0TW on 2025-05-19 |
19/05/2519 May 2025 | Change of details for Mr Christopher David Lee as a person with significant control on 2025-05-19 |
19/05/2519 May 2025 | Change of details for Miss Madeleine Osei-Baffoe as a person with significant control on 2025-05-19 |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-05 with updates |
16/12/2416 December 2024 | Micro company accounts made up to 2024-03-31 |
19/11/2419 November 2024 | Registered office address changed from 409 Central Point Beech Street London EC2Y 8AD England to 601 Central Point Beech Street London EC2Y 8AD on 2024-11-19 |
19/11/2419 November 2024 | Change of details for Miss Madeleine Osei-Baffoe as a person with significant control on 2024-11-19 |
19/11/2419 November 2024 | Change of details for Mr Christopher David Lee as a person with significant control on 2024-11-19 |
19/11/2419 November 2024 | Director's details changed for Mr Christopher David Lee on 2024-11-19 |
19/11/2419 November 2024 | Director's details changed for Miss Madeleine Osei-Baffoe on 2024-11-19 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-05 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/09/237 September 2023 | Director's details changed for Miss Madeleine Osei-Baffoe on 2023-09-01 |
07/09/237 September 2023 | Change of details for Miss Madeleine Osei-Baffoe as a person with significant control on 2023-09-01 |
07/09/237 September 2023 | Registered office address changed from Metal Box Factory 30 Great Guildford Street London SE1 0HS United Kingdom to 409 Central Point Beech Street London EC2Y 8AD on 2023-09-07 |
07/09/237 September 2023 | Change of details for Mr Christopher David Lee as a person with significant control on 2023-09-01 |
07/09/237 September 2023 | Director's details changed for Mr Christopher David Lee on 2023-09-01 |
13/07/2313 July 2023 | Micro company accounts made up to 2023-03-31 |
04/04/234 April 2023 | Termination of appointment of Archibald Benjamin Wilfred Buchanan as a director on 2023-03-31 |
04/04/234 April 2023 | Cessation of Ashley Michael Jermaine Blanche as a person with significant control on 2023-03-31 |
04/04/234 April 2023 | Cessation of Archibald Benjamin Wilfred Buchanan as a person with significant control on 2023-03-31 |
04/04/234 April 2023 | Termination of appointment of Ashley Michael Jermaine Blanche as a director on 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/03/236 March 2023 | Confirmation statement made on 2023-03-05 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/11/2112 November 2021 | Micro company accounts made up to 2021-03-31 |
10/10/2110 October 2021 | Registered office address changed from Nursery Cottage Beckley Christchurch BH23 7ED England to Metal Box Factory 30 Great Guildford Street London SE1 0HS on 2021-10-10 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/03/206 March 2020 | 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