NODAL ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/11/2427 November 2024 | Confirmation statement made on 2024-11-27 with no updates |
05/03/245 March 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/11/2329 November 2023 | Confirmation statement made on 2023-11-27 with no updates |
08/08/238 August 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/12/222 December 2022 | Confirmation statement made on 2022-11-27 with no updates |
28/01/2228 January 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/11/2130 November 2021 | Confirmation statement made on 2021-11-27 with updates |
29/09/2129 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES |
20/08/1820 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/11/1728 November 2017 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES |
28/11/1728 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES SHAW |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/06/1622 June 2016 | REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 73 CROMWELL ROAD ABERDEEN AB15 4UE |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/12/1516 December 2015 | Annual return made up to 27 November 2015 with full list of shareholders |
22/09/1522 September 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
16/12/1416 December 2014 | Annual return made up to 27 November 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/01/1421 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / LYNN MARIE BROWN / 01/03/2012 |
21/01/1421 January 2014 | REGISTERED OFFICE CHANGED ON 21/01/2014 FROM 29 ASHLEY PARK DRIVE ABERDEEN AB10 6RY |
21/01/1421 January 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
10/01/1410 January 2014 | Annual return made up to 27 November 2013 with full list of shareholders |
10/01/1410 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM MCKAY SHAW / 01/12/2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
05/09/135 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/11/1227 November 2012 | Annual return made up to 27 November 2012 with full list of shareholders |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/05/1222 May 2012 | SECRETARY APPOINTED LYNN MARIE BROWN |
05/03/125 March 2012 | Annual return made up to 16 December 2011 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/09/1115 September 2011 | APPOINTMENT TERMINATED, DIRECTOR ABDULSALAM IBRAHIM |
23/12/1023 December 2010 | Annual return made up to 16 December 2010 with full list of shareholders |
05/03/105 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/03/101 March 2010 | Annual return made up to 16 December 2009 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES SHAW / 16/12/2009 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ABDULSALAM IBRAHIM / 16/12/2009 |
14/01/1014 January 2010 | REGISTERED OFFICE CHANGED ON 14/01/2010 FROM 9 WYNESS PLACE KINTORE INVERURIE ABERDEENSHIRE AB51 0SU |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES SHAW / 05/01/2010 |
20/10/0920 October 2009 | APPOINTMENT TERMINATED, SECRETARY LISA SHAW |
28/07/0928 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
13/03/0913 March 2009 | DIRECTOR APPOINTED MR ABDULSALAM IBRAHIM |
13/01/0913 January 2009 | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS |
23/06/0823 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
19/02/0819 February 2008 | RETURN MADE UP TO 16/12/07; NO CHANGE OF MEMBERS |
01/06/071 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
07/02/077 February 2007 | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS |
20/03/0620 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
10/01/0610 January 2006 | RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS |
22/12/0422 December 2004 | DIRECTOR RESIGNED |
16/12/0416 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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