NJC ENGINEERING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/05/2525 May 2025 | Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 75 Swanlow Lane Winsford Cheshire CW7 1JD on 2025-05-25 |
28/04/2528 April 2025 | Confirmation statement made on 2025-04-16 with no updates |
15/08/2415 August 2024 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
28/04/2428 April 2024 | Confirmation statement made on 2024-04-16 with no updates |
23/05/2323 May 2023 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-16 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
07/01/227 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
16/03/2116 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
26/09/2026 September 2020 | PSC'S CHANGE OF PARTICULARS / MR NEIL CHAPMAN / 11/09/2020 |
26/09/2026 September 2020 | REGISTERED OFFICE CHANGED ON 26/09/2020 FROM 4 CALDER COURT AMY JOHNSON WAY BLACKPOOL FY4 2RH |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
04/10/184 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
24/10/1724 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
12/08/1612 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
12/05/1612 May 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
11/08/1511 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
07/05/157 May 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
28/08/1428 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JEFFREY CHAPMAN / 27/08/2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
26/04/1426 April 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
16/04/1316 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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