NILTIAC 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
06/10/256 October 2025 NewMicro company accounts made up to 2025-03-31

View Document

16/07/2516 July 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/03/255 March 2025 Micro company accounts made up to 2024-03-31

View Document

22/06/2422 June 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-03-31

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

31/01/2331 January 2023 Registered office address changed from Florence House 20 a Woodland Drive Winterslow Salisbury SP5 1SZ England to Rowens Middleton Road Winterslow Salisbury SP5 1QJ on 2023-01-31

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-03-31

View Document

29/03/2229 March 2022 Micro company accounts made up to 2021-03-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-12 with no updates

View Document

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

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

04/03/204 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 5 THE PHEASANTRY LONDON ROAD WINTERSLOW SALISBURY SP5 1BN ENGLAND

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM 25 SURBITON HILL PARK SURBITON SURREY KT5 8EQ

View Document

18/05/1618 May 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

10/02/1610 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 2 OLD POST OFFICE WALK ST MARY'S ROAD SURBITON SURREY KT6 4JF

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SCARRETT / 01/03/2015

View Document

20/05/1520 May 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE SCARRETT / 01/03/2015

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE SCARRETT / 07/03/2014

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SCARRETT / 07/03/2014

View Document

22/04/1422 April 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 22 SURBITON PLAZA ST MARYS ROAD SURBITON SURREY KT6 4EP

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/04/1329 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 17 HEATH DRIVE WORCESTER WORCESTERSHIRE WR5 3TD ENGLAND

View Document

07/03/127 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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