N E C ENGINEERING LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-23 with updates

View Document

17/12/2417 December 2024 Amended total exemption full accounts made up to 2024-02-29

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

12/08/2412 August 2024

View Document

12/08/2412 August 2024

View Document

12/08/2412 August 2024 Resolutions

View Document

12/08/2412 August 2024 Statement of capital on 2024-08-12

View Document

24/07/2424 July 2024 Micro company accounts made up to 2024-02-29

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

13/02/2413 February 2024 Cessation of Peggy Rigby as a person with significant control on 2024-02-13

View Document

01/08/231 August 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

22/04/2322 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-04-17 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/10/2128 October 2021 Termination of appointment of Michael Rigby as a director on 2021-10-22

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/08/2025 August 2020 28/02/20 UNAUDITED ABRIDGED

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

28/03/1928 March 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

21/03/1821 March 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

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

View Document

09/03/179 March 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/01/1710 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/01/1710 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/09/1615 September 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

02/09/162 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074172830003

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR PETER SUTTON

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED MARTIN RIGBY

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED MARK TREFOR BURNS

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 48 - 52 PENNY LANE MOSSLEY HILL LIVERPOOL MERSEYSIDE L18 1DG

View Document

19/04/1619 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

06/01/166 January 2016 DIRECTOR APPOINTED MICHAEL RIGBY

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MICHAEL RIGBY

View Document

14/04/1514 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/02/159 February 2015 SECOND FILING WITH MUD 25/10/14 FOR FORM AR01

View Document

27/01/1527 January 2015 01/03/14 STATEMENT OF CAPITAL GBP 109

View Document

29/11/1429 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/11/146 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/11/1322 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/02/1321 February 2013 DIRECTOR APPOINTED MR PETER MICHAEL SUTTON

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARK BURNS

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT KELLY

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN RIGBY

View Document

09/11/129 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/12/1120 December 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

14/03/1114 March 2011 CURREXT FROM 31/10/2011 TO 28/02/2012

View Document

20/01/1120 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/01/1118 January 2011 COMPANY NAME CHANGED HIPPO'S TAKEAWAY LTD CERTIFICATE ISSUED ON 18/01/11

View Document

18/01/1118 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/01/1118 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MARTIN RIGBY

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MARK TREFOR BURNS

View Document

17/01/1117 January 2011 25/10/10 STATEMENT OF CAPITAL GBP 3

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED ROBERT PETER KELLY

View Document

25/10/1025 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARTYN CULL

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