NEILSON HYDRAULICS & 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
14/04/2514 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/02/2421 February 2024 Registration of charge 059932570006, created on 2024-02-19

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/05/234 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/08/1816 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059932570005

View Document

06/07/186 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059932570003

View Document

06/07/186 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059932570004

View Document

15/02/1815 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059932570002

View Document

14/02/1814 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, SECRETARY FAYE HONE

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR ROBERT GERARD TURNER

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR PENELOPE YARNALL

View Document

06/02/186 February 2018 05/02/18 STATEMENT OF CAPITAL GBP 111

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 2 ASHGATE ROAD CHESTERFIELD DERBYSHIRE S40 4AA

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN YARNALL

View Document

10/01/1810 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/11/1710 November 2017 PSC'S CHANGE OF PARTICULARS / PENELOPE ANNE YARNALL / 10/11/2016

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

02/05/172 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE ANNE YARNALL / 27/04/2016

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART YARNALL / 27/04/2016

View Document

18/01/1618 January 2016 SECRETARY APPOINTED MRS FAYE HONE

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, SECRETARY JOHN YARNALL

View Document

13/11/1513 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/11/1410 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/04/1428 April 2014 ALTER ARTICLES 16/04/2014

View Document

28/04/1428 April 2014 ARTICLES OF ASSOCIATION

View Document

11/02/1411 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

21/01/1421 January 2014 21/01/14 STATEMENT OF CAPITAL GBP 100

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR NORMAN OPIE

View Document

11/11/1311 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM 6 FAIRFIELD ROAD CHESTERFIELD S40 4TP

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN OPIE / 09/11/2012

View Document

13/11/1213 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/11/119 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN OPIE / 09/11/2010

View Document

11/11/1011 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/11/0917 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN OPIE / 09/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART YARNALL / 09/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE ANNE YARNALL / 09/11/2009

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN OPIE / 09/11/2008

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/11/0716 November 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/05/0714 May 2007 APPROVE AGREEMENT 03/04/07

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

16/01/0716 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 SECRETARY RESIGNED

View Document

14/11/0614 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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