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 - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Appointment of Mr Henry Christian Rayner as a director on 2025-08-22 |
26/08/2526 August 2025 New | Termination of appointment of John Michael Cox as a director on 2025-08-26 |
26/08/2526 August 2025 New | Termination of appointment of Andrew Charles Skinner as a director on 2025-08-26 |
21/07/2521 July 2025 | Total exemption full accounts made up to 2025-01-30 |
30/01/2530 January 2025 | Annual accounts for year ending 30 Jan 2025 |
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 |
26/01/2526 January 2025 | Total exemption full accounts made up to 2024-01-30 |
08/01/258 January 2025 | Confirmation statement made on 2024-12-03 with no updates |
25/04/2425 April 2024 | Total exemption full accounts made up to 2023-01-30 |
30/01/2430 January 2024 | Annual accounts for year ending 30 Jan 2024 |
25/01/2425 January 2024 | Confirmation statement made on 2023-12-03 with no updates |
25/01/2425 January 2024 | Previous accounting period shortened from 2023-01-29 to 2023-01-28 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-01-30 |
30/01/2330 January 2023 | Annual accounts for year ending 30 Jan 2023 |
28/01/2328 January 2023 | Previous accounting period shortened from 2022-01-30 to 2022-01-29 |
05/12/225 December 2022 | Confirmation statement made on 2022-12-03 with no updates |
27/04/2227 April 2022 | Total exemption full accounts made up to 2021-01-30 |
30/01/2230 January 2022 | Annual accounts for year ending 30 Jan 2022 |
27/01/2227 January 2022 | Previous accounting period shortened from 2021-01-31 to 2021-01-30 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-03 with updates |
30/01/2130 January 2021 | Annual accounts for year ending 30 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/10/1929 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
29/10/1629 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
06/01/166 January 2016 | Annual return made up to 3 December 2015 with full list of shareholders |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
04/12/144 December 2014 | Annual return made up to 3 December 2014 with full list of shareholders |
01/08/141 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
12/12/1312 December 2013 | Annual return made up to 3 December 2013 with full list of shareholders |
22/10/1322 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
03/10/133 October 2013 | REGISTERED OFFICE CHANGED ON 03/10/2013 FROM 71 GREYSTOCK STREET SHEFFIELD S4 7WA ENGLAND |
03/10/133 October 2013 | REGISTERED OFFICE CHANGED ON 03/10/2013 FROM 82 UPPER HANOVER STREET SHEFFIELD SOUTH YORKSHIRE S3 7RQ |
04/02/134 February 2013 | Annual return made up to 3 December 2012 with full list of shareholders |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
09/12/119 December 2011 | Annual return made up to 3 December 2011 with full list of shareholders |
06/07/116 July 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
10/12/1010 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. NIGEL LEIGH RAYNER / 03/12/2010 |
10/12/1010 December 2010 | Annual return made up to 3 December 2010 with full list of shareholders |
09/07/109 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
16/12/0916 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / JEANETTE RAYNER / 02/10/2009 |
16/12/0916 December 2009 | Annual return made up to 3 December 2009 with full list of shareholders |
16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LEIGH RAYNER / 02/10/2009 |
05/09/095 September 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
24/02/0924 February 2009 | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS |
20/12/0820 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
07/10/087 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
06/12/076 December 2007 | RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS |
06/08/076 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
21/12/0621 December 2006 | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
08/03/068 March 2006 | REGISTERED OFFICE CHANGED ON 08/03/06 FROM: AIMS PROVINCIAL HOUSE SOLLY STREET SHEFFIELD SOUTH YORKSHIRE S1 4BA |
02/12/052 December 2005 | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS |
31/10/0531 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
22/12/0422 December 2004 | RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS |
22/11/0422 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
28/11/0328 November 2003 | RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS |
18/11/0318 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
08/01/038 January 2003 | RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS |
17/09/0217 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
14/12/0114 December 2001 | RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS |
09/10/019 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
04/10/014 October 2001 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/01/01 |
13/03/0113 March 2001 | PARTICULARS OF MORTGAGE/CHARGE |
14/02/0114 February 2001 | RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS |
12/02/0012 February 2000 | PARTICULARS OF MORTGAGE/CHARGE |
14/01/0014 January 2000 | PARTICULARS OF MORTGAGE/CHARGE |
13/12/9913 December 1999 | SECRETARY RESIGNED |
13/12/9913 December 1999 | DIRECTOR RESIGNED |
10/12/9910 December 1999 | REGISTERED OFFICE CHANGED ON 10/12/99 FROM: PROVINCIAL HOUSE SOLLY STREET SHEFFIELD S1 4BA |
10/12/9910 December 1999 | NEW DIRECTOR APPOINTED |
10/12/9910 December 1999 | NEW SECRETARY APPOINTED |
03/12/993 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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