NG20 TECHNICAL LIMITED
Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-03-17 with no updates |
30/01/2530 January 2025 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-17 with no updates |
31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-17 with no updates |
31/01/2331 January 2023 | Micro company accounts made up to 2022-04-30 |
29/09/2229 September 2022 | Change of details for Mr Carl Stuart Benson as a person with significant control on 2022-09-29 |
29/09/2229 September 2022 | Director's details changed for Mr Carl Stuart Benson on 2022-09-29 |
29/09/2229 September 2022 | Registered office address changed from 7 Sofia Court Wellington Garth Leeds West Yorkshire LS13 2NQ England to First Floor 68 Uppermoor Pudsey Leeds LS28 7EX on 2022-09-29 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
11/02/2011 February 2020 | REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 7 HORTON CLOSE RODLEY LEEDS LS13 1PJ ENGLAND |
30/01/2030 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
28/01/2028 January 2020 | APPOINTMENT TERMINATED, DIRECTOR JEANETTE BENSON |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES |
07/12/177 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
17/11/1717 November 2017 | CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
15/12/1615 December 2016 | APPOINTMENT TERMINATED, SECRETARY ANDREW WALKER |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
22/09/1622 September 2016 | PREVSHO FROM 31/05/2016 TO 30/04/2016 |
23/06/1623 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/11/153 November 2015 | REGISTERED OFFICE CHANGED ON 03/11/2015 FROM C/O BENSON WALKER & CO SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS LS18 5NT |
29/10/1529 October 2015 | SECRETARY APPOINTED MR ANDREW JOHN WALKER |
21/09/1521 September 2015 | COMPANY NAME CHANGED C BENSON PLUMBING LTD CERTIFICATE ISSUED ON 21/09/15 |
09/06/159 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
22/05/1422 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
07/06/137 June 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
14/05/1214 May 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
13/02/1213 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
19/01/1219 January 2012 | REGISTERED OFFICE CHANGED ON 19/01/2012 FROM 1 BACHELOR LANE HORSFORTH LEEDS WEST YORKSHIRE LS18 5NA UNITED KINGDOM |
10/06/1110 June 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
13/05/1013 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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