N.A.S. ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Total exemption full accounts made up to 2025-03-31 |
16/06/2516 June 2025 | Change of details for Diane Smith as a person with significant control on 2025-06-05 |
16/06/2516 June 2025 | Cessation of Neil Alasdair Smith as a person with significant control on 2025-03-01 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
22/01/2522 January 2025 | Confirmation statement made on 2025-01-14 with no updates |
20/06/2420 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-14 with no updates |
24/05/2324 May 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-14 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-01-14 with no updates |
08/06/218 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/03/212 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALASDAIR SMITH / 02/03/2021 |
02/03/212 March 2021 | REGISTERED OFFICE CHANGED ON 02/03/2021 FROM THE STABLES STANSTED PARK ROWLANDS CASTLE HAVANT HAMPSHIRE PO9 6DX |
02/03/212 March 2021 | PSC'S CHANGE OF PARTICULARS / DIANE SMITH / 02/03/2021 |
02/03/212 March 2021 | PSC'S CHANGE OF PARTICULARS / NEIL ALASDAIR SMITH / 02/03/2021 |
02/03/212 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / DIANE SMITH / 02/03/2021 |
02/03/212 March 2021 | SECRETARY'S CHANGE OF PARTICULARS / DIANE SMITH / 02/03/2021 |
24/02/2124 February 2021 | CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES |
18/05/2018 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES |
06/06/196 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES |
19/06/1819 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES |
16/05/1716 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/05/1710 May 2017 | DIRECTOR APPOINTED DIANE SMITH |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
13/09/1613 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALASDAIR SMITH / 12/09/2016 |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/01/1625 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
08/09/158 September 2015 | REGISTERED OFFICE CHANGED ON 08/09/2015 FROM LATCHMORE HOUSE 99-101 LONDON ROAD COWPLAIN WATERLOOVILLE HAMPSHIRE PO8 8XJ |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/01/1515 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
16/06/1416 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/02/1411 February 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/01/1322 January 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
07/06/127 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/02/122 February 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/02/1114 February 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
25/08/1025 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALASDAIR SMITH / 01/10/2009 |
17/02/1017 February 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
20/11/0920 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
25/02/0925 February 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
27/10/0827 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
22/09/0822 September 2008 | SECRETARY APPOINTED DIANE SMITH |
22/09/0822 September 2008 | APPOINTMENT TERMINATED SECRETARY GILLIAN SMITH |
20/02/0820 February 2008 | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/10/0722 October 2007 | SECRETARY'S PARTICULARS CHANGED |
19/02/0719 February 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
30/10/0630 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/02/0620 February 2006 | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
25/08/0525 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/02/0511 February 2005 | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
08/07/048 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
25/02/0425 February 2004 | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS |
16/10/0316 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
19/05/0319 May 2003 | ACC. REF. DATE SHORTENED FROM 05/04/03 TO 31/03/03 |
30/01/0330 January 2003 | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS |
26/09/0226 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
26/09/0226 September 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 05/04/03 |
02/02/022 February 2002 | RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS |
15/08/0115 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
29/01/0129 January 2001 | RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS |
07/09/007 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
07/09/007 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
07/09/007 September 2000 | SECRETARY RESIGNED |
07/09/007 September 2000 | NEW SECRETARY APPOINTED |
07/02/007 February 2000 | RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS |
01/05/991 May 1999 | RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS |
06/07/986 July 1998 | NEW SECRETARY APPOINTED |
06/07/986 July 1998 | SECRETARY RESIGNED |
19/01/9819 January 1998 | REGISTERED OFFICE CHANGED ON 19/01/98 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP |
19/01/9819 January 1998 | SECRETARY RESIGNED |
19/01/9819 January 1998 | DIRECTOR RESIGNED |
19/01/9819 January 1998 | NEW SECRETARY APPOINTED |
19/01/9819 January 1998 | NEW DIRECTOR APPOINTED |
14/01/9814 January 1998 | 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