NORTHANTS ENGINEERING SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-08 with updates

View Document

09/04/249 April 2024 Director's details changed for Kenneth Russell Gordon on 2024-04-09

View Document

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

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/11/229 November 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

22/11/2122 November 2021 Registered office address changed from Barnfield Farm Finedon Road Finedon Wellingborough Northamptonshire NN9 5NQ to 30 Harborough Road Kingsthorpe Northampton Northamptonshire NN2 7AZ on 2021-11-22

View Document

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

View Accounts

24/08/2024 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

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

View Accounts

18/07/1918 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/10/1826 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

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

View Accounts

22/09/1722 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA GORDON

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR CLAIRE DAVIES

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MRS CLAIRE ANGELA DAVIES

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MRS SAMANTHA JANE GORDON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/05/1623 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVIES / 07/01/2015

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM THE GEDDINGTON ROOM BROUGHTON GRANGE BUSINESS CENTRE THE HEADLANDS KETTERING NORTHANTS NN15 6XA

View Document

28/04/1528 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH RUSSELL GORDON / 07/01/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH RUSSELL GORDON / 01/05/2014

View Document

01/05/141 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH RUSSELL GORDON / 01/05/2014

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVIES / 01/05/2014

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVIES / 01/05/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 APPOINTMENT TERMINATED, SECRETARY MATTHEW CLIPSTONE

View Document

16/10/1316 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/06/134 June 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

23/07/1223 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

08/05/128 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

07/05/127 May 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM 186 STATION ROAD BURTON LATIMER NORTHAMPTONSHIRE NN15 5NU UNITED KINGDOM

View Document

08/04/118 April 2011 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