NGINEERING SOLUTIONS LTD

Company Documents

DateDescription
13/02/2513 February 2025 Final Gazette dissolved following liquidation

View Document

13/02/2513 February 2025 Final Gazette dissolved following liquidation

View Document

13/11/2413 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

27/12/2327 December 2023 Resolutions

View Document

27/12/2327 December 2023 Statement of affairs

View Document

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

View Document

27/12/2327 December 2023 Appointment of a voluntary liquidator

View Document

27/12/2327 December 2023 Resolutions

View Document

30/05/2330 May 2023 Termination of appointment of Mark Tucker as a director on 2023-04-01

View Document

30/05/2330 May 2023 Termination of appointment of Kelly Gabrielle Hosken as a director on 2023-04-01

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

06/01/236 January 2023 Director's details changed for Mr Mark Tucker on 2019-07-01

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2021-12-09 with no updates

View Document

15/02/2215 February 2022 Director's details changed for Mr Mark Tucker on 2019-07-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MRS KELLY GABRIELLE HOSKEN

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

30/07/1630 July 2016 DIRECTOR APPOINTED MR MARK TUCKER

View Document

21/12/1521 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/01/1523 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/12/1330 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

22/10/1322 October 2013 CURRSHO FROM 31/01/2013 TO 31/03/2012

View Document

09/08/139 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074659450002

View Document

23/07/1323 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074659450001

View Document

25/01/1325 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HOSKEN / 08/05/2012

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/01/1218 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR JED FRIDAY

View Document

08/09/118 September 2011 COMPANY NAME CHANGED REACTIVE (UK) SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/09/11

View Document

02/09/112 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1131 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

31/01/1131 January 2011 SAIL ADDRESS CREATED

View Document

31/01/1131 January 2011 CURREXT FROM 31/12/2011 TO 31/01/2012

View Document

10/12/1010 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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