NEIL LEWIS ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/02/2422 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-26 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/05/2124 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 PREVSHO FROM 30/06/2020 TO 31/05/2020

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/03/203 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/01/2017

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/01/1626 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MRS JEAN ANN LEWIS

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/02/1516 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHARLES LEWIS / 23/01/2015

View Document

11/02/1511 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JEAN ANN LEWIS / 23/01/2015

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/02/143 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/01/1330 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/06/128 June 2012 SECRETARY APPOINTED MRS JEAN ANN LEWIS

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, SECRETARY REBECCA LEWIS

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM, UNIT D2, HORTONWOOD 10, TELFORD, SHROPSHIRE, TF1 7ES

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/02/123 February 2012 26/01/12 NO CHANGES

View Document

10/10/1110 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/09/1121 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/08/1123 August 2011 COMPANY NAME CHANGED NCL (PRECISION ENGINEERING) LIMITED CERTIFICATE ISSUED ON 23/08/11

View Document

23/08/1123 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/01/1126 January 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/01/1028 January 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 SECRETARY'S CHANGE OF PARTICULARS / REBECCA ANNE LEWIS / 04/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHARLES LEWIS / 04/01/2010

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

08/02/088 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 26/01/05; NO CHANGE OF MEMBERS

View Document

25/03/0425 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

25/03/0425 March 2004 SECRETARY RESIGNED

View Document

25/03/0425 March 2004 NEW SECRETARY APPOINTED

View Document

18/03/0418 March 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 AUDITOR'S RESIGNATION

View Document

13/03/0113 March 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

22/04/0022 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

03/03/003 March 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

15/03/9915 March 1999 RETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS

View Document

21/04/9821 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

11/02/9811 February 1998 RETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS

View Document

28/11/9728 November 1997 NEW SECRETARY APPOINTED

View Document

28/11/9728 November 1997 SECRETARY RESIGNED

View Document

28/11/9728 November 1997 REGISTERED OFFICE CHANGED ON 28/11/97 FROM: UNIT E8, HALESFIELD 5, TELFORD, SHROPSHIRE TF7 4QJ

View Document

12/08/9712 August 1997 COMPANY NAME CHANGED TOSCORT LIMITED CERTIFICATE ISSUED ON 13/08/97

View Document

01/07/971 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

10/02/9710 February 1997 RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

30/01/9630 January 1996 RETURN MADE UP TO 26/01/96; NO CHANGE OF MEMBERS

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

20/02/9520 February 1995 RETURN MADE UP TO 26/01/95; NO CHANGE OF MEMBERS

View Document

20/02/9520 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

25/04/9425 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

09/03/949 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/03/949 March 1994 RETURN MADE UP TO 26/01/94; FULL LIST OF MEMBERS

View Document

09/03/949 March 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/05/935 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/04/9329 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

09/03/939 March 1993 RETURN MADE UP TO 26/01/93; FULL LIST OF MEMBERS

View Document

05/07/925 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

15/02/9215 February 1992 REGISTERED OFFICE CHANGED ON 15/02/92 FROM: BARLEY CORN COTTAGE, 71 HIGH STREET, GRINSHILL, SHREWSBURY SYA 3BH

View Document

29/01/9229 January 1992 RETURN MADE UP TO 26/01/92; NO CHANGE OF MEMBERS

View Document

29/01/9229 January 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/02/9121 February 1991 RETURN MADE UP TO 26/01/91; NO CHANGE OF MEMBERS

View Document

13/02/9113 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

05/02/915 February 1991 252,366A 25/01/91

View Document

08/02/908 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

29/01/9029 January 1990 RETURN MADE UP TO 26/01/90; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

09/10/899 October 1989 RETURN MADE UP TO 22/08/89; FULL LIST OF MEMBERS

View Document

09/10/899 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

11/08/8811 August 1988 WD 27/06/88 PD 08/07/87--------- £ SI 2@1

View Document

01/07/881 July 1988 NEW DIRECTOR APPOINTED

View Document

24/07/8724 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/8724 July 1987 REGISTERED OFFICE CHANGED ON 24/07/87 FROM: 70/74 CITY ROAD, LONDON, EC1Y 2DQ

View Document

06/05/876 May 1987 CERTIFICATE OF INCORPORATION

View Document

06/05/876 May 1987 CERTIFICATE OF INCORPORATION

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