NRT ELECTRICAL & MECHANICAL LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewTermination of appointment of Paul Antony Antino as a director on 2025-07-31

View Document

31/07/2531 July 2025 NewTermination of appointment of John Daniel Moran as a director on 2025-07-21

View Document

08/05/258 May 2025 Current accounting period extended from 2025-07-31 to 2025-09-30

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

10/01/2510 January 2025 Appointment of Mr John Daniel Moran as a director on 2024-12-18

View Document

12/12/2412 December 2024 Termination of appointment of Robert Fagan as a director on 2024-11-25

View Document

01/11/241 November 2024 Appointment of Mr Stephen Ross Benson as a director on 2024-10-29

View Document

01/11/241 November 2024 Termination of appointment of Neil Richard Hunt-Turner as a director on 2024-10-29

View Document

01/11/241 November 2024 Appointment of Mr Robert Fagan as a director on 2024-10-29

View Document

22/10/2422 October 2024 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

16/02/2416 February 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

27/02/2327 February 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-02 with updates

View Document

21/10/2121 October 2021 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

07/04/207 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY ANTINO / 02/08/2016

View Document

07/04/207 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RICHARD HUNT-TURNER / 02/08/2016

View Document

27/03/2027 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

26/02/1926 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

01/12/171 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

23/11/1623 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM JANE SEYMOUR HOUSE 25 EWELL ROAD SUTTON SURREY SM3 8DD

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

14/04/1614 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/05/1512 May 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

10/02/1510 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

10/02/1510 February 2015 PREVSHO FROM 30/04/2015 TO 31/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/04/1423 April 2014 COMPANY NAME CHANGED NRT ALPHA LIMITED CERTIFICATE ISSUED ON 23/04/14

View Document

02/04/142 April 2014 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