NGINEERING SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Final Gazette dissolved following liquidation |
13/02/2513 February 2025 | Final Gazette dissolved following liquidation |
13/11/2413 November 2024 | Return of final meeting in a creditors' voluntary winding up |
27/12/2327 December 2023 | Resolutions |
27/12/2327 December 2023 | Statement of affairs |
27/12/2327 December 2023 | Registered office address changed from Unit 1 Regis Industrial Estate Dorset Road Sheerness Kent ME12 1LY to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2023-12-27 |
27/12/2327 December 2023 | Appointment of a voluntary liquidator |
27/12/2327 December 2023 | Resolutions |
30/05/2330 May 2023 | Termination of appointment of Mark Tucker as a director on 2023-04-01 |
30/05/2330 May 2023 | Termination of appointment of Kelly Gabrielle Hosken as a director on 2023-04-01 |
23/01/2323 January 2023 | Confirmation statement made on 2022-12-09 with no updates |
06/01/236 January 2023 | Director's details changed for Mr Mark Tucker on 2019-07-01 |
21/12/2221 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 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-03-31 |
16/02/2216 February 2022 | Confirmation statement made on 2021-12-09 with no updates |
15/02/2215 February 2022 | Director's details changed for Mr Mark Tucker on 2019-07-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
06/01/216 January 2021 | CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/01/206 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
23/12/1923 December 2019 | DIRECTOR APPOINTED MRS KELLY GABRIELLE HOSKEN |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES |
02/01/192 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES |
03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
07/01/177 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
30/07/1630 July 2016 | DIRECTOR APPOINTED MR MARK TUCKER |
21/12/1521 December 2015 | Annual return made up to 10 December 2015 with full list of shareholders |
02/11/152 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/01/1523 January 2015 | Annual return made up to 10 December 2014 with full list of shareholders |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
13/01/1413 January 2014 | Annual accounts small company total exemption made up to 31 March 2012 |
30/12/1330 December 2013 | Annual return made up to 10 December 2013 with full list of shareholders |
22/10/1322 October 2013 | CURRSHO FROM 31/01/2013 TO 31/03/2012 |
09/08/139 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 074659450002 |
23/07/1323 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 074659450001 |
25/01/1325 January 2013 | Annual return made up to 10 December 2012 with full list of shareholders |
14/01/1314 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HOSKEN / 08/05/2012 |
07/09/127 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
18/01/1218 January 2012 | Annual return made up to 10 December 2011 with full list of shareholders |
14/09/1114 September 2011 | APPOINTMENT TERMINATED, DIRECTOR JED FRIDAY |
08/09/118 September 2011 | COMPANY NAME CHANGED REACTIVE (UK) SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/09/11 |
02/09/112 September 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/01/1131 January 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
31/01/1131 January 2011 | SAIL ADDRESS CREATED |
31/01/1131 January 2011 | CURREXT FROM 31/12/2011 TO 31/01/2012 |
10/12/1010 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NGINEERING SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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