NBR ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-21

View Document

07/06/247 June 2024 Registered office address changed from C/O Hmb Accountants Limited 18a Manor Way Belasis Hall Technology Park Billingham Durham TS23 4HN England to Level Q, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 2024-06-07

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Statement of affairs

View Document

07/06/247 June 2024 Appointment of a voluntary liquidator

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-03-21 with updates

View Document

09/04/249 April 2024 Change of details for Mr David Gethin Humphreys as a person with significant control on 2024-03-21

View Document

04/04/244 April 2024 Change of details for Mr David Gethin Humphreys as a person with significant control on 2024-03-21

View Document

29/03/2429 March 2024 Change of details for Mr David Gethin Humphreys as a person with significant control on 2024-03-21

View Document

28/03/2428 March 2024 Change of details for Mr David Gethin Humphreys as a person with significant control on 2024-03-15

View Document

26/03/2426 March 2024 Change of details for Mr Mark William Ashton as a person with significant control on 2024-03-21

View Document

26/03/2426 March 2024 Director's details changed for Mr Mark William Ashton on 2024-03-21

View Document

26/03/2426 March 2024 Change of details for Mr David Gethin Humphreys as a person with significant control on 2024-03-21

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

02/06/232 June 2023 Registered office address changed from 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU England to C/O Hmb Accountants Limited 18a Manor Way Belasis Hall Technology Park Billingham Durham TS23 4HN on 2023-06-02

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

21/03/2321 March 2023 Change of details for Mr David Gethin Humphreys as a person with significant control on 2023-03-21

View Document

21/03/2321 March 2023 Director's details changed for Mr David Gethin Humphreys on 2023-03-21

View Document

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

View Accounts

04/11/224 November 2022 Micro company accounts made up to 2022-02-28

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-21 with updates

View Document

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

View Accounts

17/02/2217 February 2022 Micro company accounts made up to 2021-02-28

View Document

24/11/2124 November 2021 Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 2021-11-24

View Document

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

View Accounts

27/02/2127 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

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

View Accounts

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

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

View Accounts

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

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

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

13/05/1613 May 2016 06/04/16 STATEMENT OF CAPITAL GBP 100

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR MARK WILLIAM ASHTON

View Document

06/04/166 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

10/09/1510 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/04/1510 April 2015 21/03/15 NO CHANGES

View Document

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

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

30/04/1430 April 2014 COMPANY NAME CHANGED OUR LITTLE COMPANY LIMITED CERTIFICATE ISSUED ON 30/04/14

View Document

01/04/141 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

24/03/1424 March 2014 PREVSHO FROM 31/03/2014 TO 28/02/2014

View Document

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

View Accounts

21/03/1321 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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