NG20 TECHNICAL LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

29/09/2229 September 2022 Change of details for Mr Carl Stuart Benson as a person with significant control on 2022-09-29

View Document

29/09/2229 September 2022 Director's details changed for Mr Carl Stuart Benson on 2022-09-29

View Document

29/09/2229 September 2022 Registered office address changed from 7 Sofia Court Wellington Garth Leeds West Yorkshire LS13 2NQ England to First Floor 68 Uppermoor Pudsey Leeds LS28 7EX on 2022-09-29

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 7 HORTON CLOSE RODLEY LEEDS LS13 1PJ ENGLAND

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR JEANETTE BENSON

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/12/1615 December 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW WALKER

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/09/1622 September 2016 PREVSHO FROM 31/05/2016 TO 30/04/2016

View Document

23/06/1623 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM C/O BENSON WALKER & CO SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS LS18 5NT

View Document

29/10/1529 October 2015 SECRETARY APPOINTED MR ANDREW JOHN WALKER

View Document

21/09/1521 September 2015 COMPANY NAME CHANGED C BENSON PLUMBING LTD CERTIFICATE ISSUED ON 21/09/15

View Document

09/06/159 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/06/137 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/05/1214 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM 1 BACHELOR LANE HORSFORTH LEEDS WEST YORKSHIRE LS18 5NA UNITED KINGDOM

View Document

10/06/1110 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

13/05/1013 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information