NE MACHINING SERVICES LTD

Company Documents

DateDescription
20/10/2520 October 2025 NewLiquidators' statement of receipts and payments to 2025-08-19

View Document

02/09/242 September 2024 Appointment of a voluntary liquidator

View Document

02/09/242 September 2024 Statement of affairs

View Document

02/09/242 September 2024 Registered office address changed from Unit 10 Cleadon Lane Industrial Estate East Boldon NE36 0AH England to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 2024-09-02

View Document

02/09/242 September 2024 Resolutions

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/07/225 July 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN COONEY

View Document

14/04/2014 April 2020 CESSATION OF JOHN COONEY AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

21/04/1921 April 2019 CESSATION OF ALAN STIRK AS A PSC

View Document

21/04/1921 April 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN STIRK

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM UNIT 7 BENTALL BUSINESS PARK GLOVER INDUSTRIAL ESTATE WASHINGTON TYNE AND WEAR NE37 3DJ

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR AIDAN STIRK

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

28/04/1628 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

09/03/169 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

19/07/1519 July 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

02/05/152 May 2015 DISS40 (DISS40(SOAD))

View Document

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

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/08/1418 August 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

08/07/148 July 2014 DISS40 (DISS40(SOAD))

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/08/137 August 2013 DISS40 (DISS40(SOAD))

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

06/08/136 August 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM UNIT 130 ALEXANDRA BUSINESS PARK, RIVERSIDE SOUTH SUNDERLAND TYNE & WEAR SR4 6UG UNITED KINGDOM

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/01/132 January 2013 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

06/06/126 June 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

08/04/118 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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