N.F.M. ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

27/09/2427 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

26/09/2326 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-05 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 31/12/17 UNAUDITED ABRIDGED

View Document

15/12/1815 December 2018 DISS40 (DISS40(SOAD))

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE JOY MOORE / 04/12/2018

View Document

04/12/184 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE JOY MOORE / 04/12/2018

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FRANK MOORE / 04/12/2018

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / MRS JULIE JOY MOORE / 04/12/2018

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS FRANK MOORE / 04/12/2018

View Document

03/04/183 April 2018 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 DISS40 (DISS40(SOAD))

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/12/1517 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/12/1410 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/12/136 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/12/125 December 2012 05/12/12 NO CHANGES

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/01/1230 January 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/02/1111 February 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIE JOY MOORE / 01/12/2010

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/04/109 April 2010 REGISTERED OFFICE CHANGED ON 09/04/2010 FROM 1 LODGE COURT LODGE LANE LANGHAM COLCHESTER ESSEX CO4 5NE

View Document

16/12/0916 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/12/0827 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/01/0821 January 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/12/0513 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 S80A AUTH TO ALLOT SEC 16/03/05

View Document

24/12/0424 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/12/0313 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 REGISTERED OFFICE CHANGED ON 09/10/03 FROM: THE MANSE 103 HIGH STREET WIVENHOE COLCHESTER ESSEX CO7 9AF

View Document

20/09/0320 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 NEW SECRETARY APPOINTED

View Document

23/04/0223 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0118 December 2001 SECRETARY RESIGNED

View Document

05/12/015 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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