NSF COMBUSTION ENGINEERING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

13/01/2513 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

16/04/2416 April 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

25/09/2325 September 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM 36 BASINGBOURNE ROAD FLEET HAMPSHIRE GU52 6TH

View Document

02/11/182 November 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL STUART FOLKES / 19/10/2018

View Document

02/11/182 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS KERRY ANN FOLKES / 19/10/2018

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY ANN FOLKES / 19/10/2018

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STUART FOLKES / 19/10/2018

View Document

02/11/182 November 2018 PSC'S CHANGE OF PARTICULARS / MRS KERRY ANN FOLKES / 19/10/2018

View Document

02/05/182 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

25/08/1725 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

04/09/164 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/01/1314 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/01/129 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

10/10/1110 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

13/01/1113 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/01/1019 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL STUART FOLKES / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KERRY ANN FOLKES / 19/01/2010

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

10/01/0910 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL FOLKES / 01/08/2008

View Document

10/01/0910 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KERRY FOLKES / 01/08/2008

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/2008 FROM 25 EGGARS HILL ALDERSHOT HAMPSHIRE GU11 3NG

View Document

08/01/088 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

07/01/047 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

25/01/0325 January 2003 REGISTERED OFFICE CHANGED ON 25/01/03 FROM: CERTAX ACCOUNTING 18 SHETLAND WAY FLEET HAMPSHIRE GU51 2UD

View Document

20/01/0320 January 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/0320 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0317 January 2003 REGISTERED OFFICE CHANGED ON 17/01/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 SECRETARY RESIGNED

View Document

08/01/038 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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