NORTH VIEW ENGINEERING SOLUTIONS LTD.
Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Satisfaction of charge 084509630002 in full |
29/04/2529 April 2025 | Confirmation statement made on 2025-04-29 with no updates |
06/03/256 March 2025 | Registration of charge 084509630004, created on 2025-02-28 |
18/12/2418 December 2024 | Director's details changed for Mr Andrew Stephen Dowd on 2024-12-18 |
13/12/2413 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
01/11/241 November 2024 | Registration of charge 084509630003, created on 2024-10-31 |
29/04/2429 April 2024 | Notification of S&a Manufacturing Group Limited as a person with significant control on 2024-04-22 |
29/04/2429 April 2024 | Cessation of Jonathan Paul Boggon as a person with significant control on 2024-04-22 |
29/04/2429 April 2024 | Appointment of Mr Andrew Stephen Dowd as a director on 2024-04-22 |
29/04/2429 April 2024 | Appointment of Mr Jack Duddy as a director on 2024-04-22 |
29/04/2429 April 2024 | Termination of appointment of Ian Hudspith as a director on 2024-04-22 |
29/04/2429 April 2024 | Termination of appointment of Jonathan Paul Boggon as a director on 2024-04-22 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-29 with updates |
23/04/2423 April 2024 | Registration of charge 084509630002, created on 2024-04-18 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-19 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/02/2426 February 2024 | Satisfaction of charge 084509630001 in full |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-03-31 |
26/04/2326 April 2023 | Confirmation statement made on 2023-03-19 with no updates |
10/11/2210 November 2022 | Total exemption full accounts made up to 2022-03-31 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2021-03-31 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/05/1920 May 2019 | 11/04/18 STATEMENT OF CAPITAL GBP 100 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/05/1830 May 2018 | DIRECTOR APPOINTED MR IAN HUDSPITH |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/04/1625 April 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/03/1523 March 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/07/1410 July 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
11/12/1311 December 2013 | APPOINTMENT TERMINATED, DIRECTOR BERNARD MCCANN |
01/05/131 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 084509630001 |
28/03/1328 March 2013 | COMPANY NAME CHANGED NORTH VIEW ENGINEERING SOLLUTIONS LTD. CERTIFICATE ISSUED ON 28/03/13 |
19/03/1319 March 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