N L R PRECISION ENGINEERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewAppointment of Mr Henry Christian Rayner as a director on 2025-08-22

View Document

26/08/2526 August 2025 NewTermination of appointment of John Michael Cox as a director on 2025-08-26

View Document

26/08/2526 August 2025 NewTermination of appointment of Andrew Charles Skinner as a director on 2025-08-26

View Document

21/07/2521 July 2025 Total exemption full accounts made up to 2025-01-30

View Document

30/01/2530 January 2025 Annual accounts for year ending 30 Jan 2025

View Accounts

30/01/2530 January 2025 Registered office address changed from 5 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ England to 71 Greystock Street Burngreave Sheffield South Yorkshire S4 7WA on 2025-01-30

View Document

26/01/2526 January 2025 Total exemption full accounts made up to 2024-01-30

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-03 with no updates

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-01-30

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2023-12-03 with no updates

View Document

25/01/2425 January 2024 Previous accounting period shortened from 2023-01-29 to 2023-01-28

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-01-30

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

28/01/2328 January 2023 Previous accounting period shortened from 2022-01-30 to 2022-01-29

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2021-01-30

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

27/01/2227 January 2022 Previous accounting period shortened from 2021-01-31 to 2021-01-30

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-03 with updates

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

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

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

29/10/1629 October 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

06/01/166 January 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

29/10/1529 October 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

04/12/144 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/12/1312 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM 71 GREYSTOCK STREET SHEFFIELD S4 7WA ENGLAND

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM 82 UPPER HANOVER STREET SHEFFIELD SOUTH YORKSHIRE S3 7RQ

View Document

04/02/134 February 2013 Annual return made up to 3 December 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/12/119 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. NIGEL LEIGH RAYNER / 03/12/2010

View Document

10/12/1010 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/12/0916 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JEANETTE RAYNER / 02/10/2009

View Document

16/12/0916 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LEIGH RAYNER / 02/10/2009

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

20/12/0820 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/12/076 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/12/0621 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

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

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: AIMS PROVINCIAL HOUSE SOLLY STREET SHEFFIELD SOUTH YORKSHIRE S1 4BA

View Document

02/12/052 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

22/12/0422 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

28/11/0328 November 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

14/12/0114 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

04/10/014 October 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/01/01

View Document

13/03/0113 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0114 February 2001 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

12/02/0012 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0014 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9913 December 1999 SECRETARY RESIGNED

View Document

13/12/9913 December 1999 DIRECTOR RESIGNED

View Document

10/12/9910 December 1999 REGISTERED OFFICE CHANGED ON 10/12/99 FROM: PROVINCIAL HOUSE SOLLY STREET SHEFFIELD S1 4BA

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 NEW SECRETARY APPOINTED

View Document

03/12/993 December 1999 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