NW TOTAL ENGINEERED SOLUTIONS LTD.

Company Documents

DateDescription
25/04/2525 April 2025 Registered office address changed from Warwick Mill Business Centre Warwick Bridge Carlisle Cumbria CA4 8RR England to Unit 46 Brunthill Road Kingstown Industrial Estate Carlisle Cumbria CA3 0EH on 2025-04-25

View Document

24/04/2524 April 2025 Current accounting period extended from 2025-08-31 to 2025-12-31

View Document

24/04/2524 April 2025 Appointment of Chad Eliot Appleby as a director on 2025-04-22

View Document

23/04/2523 April 2025 Appointment of Blaine Aaron Browers as a director on 2025-04-22

View Document

23/04/2523 April 2025 Termination of appointment of Paula Robertson as a secretary on 2025-04-22

View Document

23/04/2523 April 2025 Termination of appointment of David Andrew White as a director on 2025-04-22

View Document

05/03/255 March 2025

View Document

05/03/255 March 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

05/03/255 March 2025

View Document

05/03/255 March 2025

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with updates

View Document

11/06/2411 June 2024 Registered office address changed from Old Croft Stanwix Carlisle Cumbria CA3 9BA England to Warwick Mill Business Centre Warwick Bridge Carlisle Cumbria CA4 8RR on 2024-06-11

View Document

10/06/2410 June 2024 Director's details changed for Mr Sean Michael Saunders on 2024-06-10

View Document

10/06/2410 June 2024 Director's details changed for Mr David Andrew White on 2024-06-10

View Document

10/06/2410 June 2024 Secretary's details changed for Mrs Paula Robertson on 2024-06-10

View Document

10/06/2410 June 2024 Change of details for Carr's Engineering Limited as a person with significant control on 2024-06-10

View Document

27/02/2427 February 2024

View Document

27/02/2427 February 2024 Audit exemption subsidiary accounts made up to 2023-09-02

View Document

27/02/2427 February 2024

View Document

27/02/2427 February 2024

View Document

30/11/2330 November 2023 Appointment of Mrs Paula Robertson as a secretary on 2023-09-25

View Document

30/11/2330 November 2023 Termination of appointment of Matthew Ratcliffe as a secretary on 2023-09-22

View Document

09/07/239 July 2023 Confirmation statement made on 2023-06-25 with updates

View Document

30/05/2330 May 2023 Audit exemption subsidiary accounts made up to 2022-09-03

View Document

30/05/2330 May 2023

View Document

30/05/2330 May 2023

View Document

30/05/2330 May 2023

View Document

13/03/2313 March 2023 Satisfaction of charge 029533090002 in full

View Document

13/03/2313 March 2023 Termination of appointment of Neil Austin as a director on 2023-02-21

View Document

13/03/2313 March 2023 Appointment of Mr David Andrew White as a director on 2023-02-21

View Document

27/01/2227 January 2022

View Document

27/01/2227 January 2022

View Document

27/01/2227 January 2022

View Document

27/01/2227 January 2022 Audit exemption subsidiary accounts made up to 2021-08-28

View Document

10/11/2110 November 2021 Appointment of Mr Sean Michael Saunders as a director on 2021-11-10

View Document

15/10/2115 October 2021 Termination of appointment of Hugh Marcus Pelham as a director on 2021-10-11

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with updates

View Document

30/07/1930 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

15/07/1915 July 2019 ADOPT ARTICLES 28/06/2019

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR TIMOTHY JOHN DAVIES

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR IAN BROWN

View Document

03/07/193 July 2019 SECRETARY APPOINTED MATTHEW RATCLIFFE

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, SECRETARY SARAH THOMPSON

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR NEIL AUSTIN

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARK GIBSON

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM ANDREWS WAY BARROW IN FURNESS CUMBRIA LA14 2UE

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

03/12/183 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

21/07/1721 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

16/06/1616 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029533090003

View Document

22/01/1622 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029533090003

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/07/1527 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

19/08/1419 August 2014 SECRETARY'S CHANGE OF PARTICULARS / SARAH ELIZABETH THOMPSON / 14/08/2014

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GIBSON / 14/08/2014

View Document

19/08/1419 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/10/1323 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GIBSON / 01/10/2013

View Document

18/10/1318 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/10/1317 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029533090002

View Document

30/08/1330 August 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/07/1329 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/08/122 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

05/03/125 March 2012 COMPANY NAME CHANGED NW PUMP & VALVE LTD CERTIFICATE ISSUED ON 05/03/12

View Document

05/03/125 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/02/1215 February 2012 27/07/11 FULL LIST AMEND

View Document

08/08/118 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN LORD

View Document

25/09/1025 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARIAN THORNLEY

View Document

25/09/1025 September 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM THORNLEY

View Document

12/08/1012 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN BROWN / 27/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN LORD / 27/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK GIBSON / 27/07/2010

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/08/095 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/09/0824 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARIAN THORNLEY / 24/09/2008

View Document

24/09/0824 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/09/0824 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM THORNLEY / 24/09/2008

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN FLETCHER

View Document

22/08/0722 August 2007 RETURN MADE UP TO 27/07/07; CHANGE OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 NC INC ALREADY ADJUSTED 02/01/07

View Document

10/03/0710 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/09/0615 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/12/0424 December 2004 REGISTERED OFFICE CHANGED ON 24/12/04 FROM: UNIT 7A PETER GREEN WAY FURNESS BUSINESS PARK BARROW IN FURNESS CUMBRIA LA14 2PE

View Document

16/12/0416 December 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/03/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/03/0423 March 2004 SECRETARY RESIGNED

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 NEW SECRETARY APPOINTED

View Document

22/01/0422 January 2004 SECRETARY RESIGNED

View Document

20/01/0420 January 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/01/0420 January 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/01/0419 January 2004 NEW SECRETARY APPOINTED

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 DIRECTOR RESIGNED

View Document

26/11/0326 November 2003 DIRECTOR RESIGNED

View Document

25/10/0325 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/08/0223 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 SECRETARY RESIGNED

View Document

07/03/027 March 2002 NEW SECRETARY APPOINTED

View Document

23/10/0123 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/08/0114 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/08/009 August 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 COMPANY NAME CHANGED AESSEAL NW LTD CERTIFICATE ISSUED ON 10/02/00

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/08/9919 August 1999 RETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 NEW SECRETARY APPOINTED

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 SECRETARY RESIGNED

View Document

09/03/999 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/982 October 1998 COMPANY NAME CHANGED AES SEALTEC LIMITED CERTIFICATE ISSUED ON 05/10/98

View Document

01/09/981 September 1998 RETURN MADE UP TO 27/07/98; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/03/982 March 1998 COMPANY NAME CHANGED SEALTEC NW LIMITED CERTIFICATE ISSUED ON 03/03/98

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/09/974 September 1997 RETURN MADE UP TO 27/07/97; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 REGISTERED OFFICE CHANGED ON 29/10/96 FROM: UNIT 36 TRINITY ENTERPRISE CENTR FURNESS BUSINESS PARK BARROW IN FURNESS CUMBRIA LA14 2PN

View Document

29/10/9629 October 1996 RETURN MADE UP TO 27/07/96; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/07/96

View Document

23/09/9623 September 1996 NC INC ALREADY ADJUSTED 15/07/96

View Document

23/09/9623 September 1996 £ NC 1000/20000 15/07/96

View Document

30/05/9630 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

10/08/9510 August 1995 RETURN MADE UP TO 27/07/95; FULL LIST OF MEMBERS

View Document

15/03/9515 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/08/942 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/942 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/942 August 1994 REGISTERED OFFICE CHANGED ON 02/08/94 FROM: 43A WHITCHURCH ROAD CARDIFF CF4 3JN

View Document

27/07/9427 July 1994 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