N L ENGINEERING SERVICES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 Confirmation statement made on 2025-07-23 with no updates

View Document

24/04/2524 April 2025 Micro company accounts made up to 2024-07-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-23 with updates

View Document

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

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-23 with updates

View Document

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

View Accounts

02/06/232 June 2023 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-07-23 with updates

View Document

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

View Accounts

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

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

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

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

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

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

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

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

View Accounts

27/04/1727 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

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

View Accounts

27/04/1627 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

11/09/1511 September 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

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

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/08/1421 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

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

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/08/1316 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

24/07/1224 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/08/111 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/07/1023 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET MARY LINGARD / 23/07/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS CHARLES LINGARD / 23/07/2010

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET LINGARD / 27/07/2009

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED SECRETARY RST FAVA & CO

View Document

27/07/0927 July 2009 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS LINGARD / 27/07/2009

View Document

27/07/0927 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS LINGARD / 27/07/2009

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/04/095 April 2009 DIRECTOR APPOINTED NICOLAS CHARLES LINGARD

View Document

12/09/0812 September 2008 RETURN MADE UP TO 23/07/08; NO CHANGE OF MEMBERS

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/2008 FROM SIR LAWRENCE HOUSE THE STABLES ASKE RICHMOND NORTH YORKSHIRE DL10 5HG

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

15/08/0715 August 2007 RETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 REGISTERED OFFICE CHANGED ON 18/07/06 FROM: RST ACCOUNTANTS LTD ZETLAND HOUSE THE STABLES ASKE RICHMOND NORTH YORKSHIRE DL10 5HG

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

05/10/045 October 2004 REGISTERED OFFICE CHANGED ON 05/10/04 FROM: C/O RST ACCOUNTANTS LTD SUITE 1K ENTERPRISE HOUSE VALLEY STREET DARLINGTON DL1 1GY

View Document

29/07/0429 July 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 REGISTERED OFFICE CHANGED ON 21/07/04 FROM: QUEENS COURT BUSINESS CENTRE C/O R S T FAVA & CO NEWPORT ROAD MIDDLESBROUGH CLEVELAND TS1 5EH

View Document

08/03/048 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 SECRETARY RESIGNED

View Document

07/10/987 October 1998 NEW SECRETARY APPOINTED

View Document

27/07/9827 July 1998 SECRETARY RESIGNED

View Document

27/07/9827 July 1998 S386 DIS APP AUDS 23/07/98

View Document

23/07/9823 July 1998 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