NICHE ENGINEERING LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

30/07/2430 July 2024 Change of details for Mr Simon David Ratcliffe as a person with significant control on 2024-07-30

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

28/11/2328 November 2023 Certificate of change of name

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/05/2317 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/03/2314 March 2023 Director's details changed for Mr Simon David Ratcliffe on 2023-03-02

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

20/09/2220 September 2022 Termination of appointment of Anthony Christopher Kilmartin as a director on 2022-08-26

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/10/214 October 2021 Notification of Julie Ann Globe as a person with significant control on 2021-03-11

View Document

04/10/214 October 2021 Change of details for Mr Andrew Trevor England as a person with significant control on 2021-03-11

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-17 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY CHRISTOPHER KILMARTIN

View Document

02/04/202 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DAVID RATCLIFFE

View Document

02/04/202 April 2020 CESSATION OF RICHARD WRIGHT AS A PSC

View Document

02/04/202 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JAMES PHILLIPS

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM UNIT 8 SHEPCOTE OFFICE VILLAGE 333 SHEPCOTE LANE SHEFFIELD S9 1TG UNITED KINGDOM

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/03/1928 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CESSATION OF PAUL TERENCE DAVISON AS A PSC

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

17/09/1817 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW TREVOR ENGLAND

View Document

17/09/1817 September 2018 CESSATION OF CAROLINE PURSGLOVE AS A PSC

View Document

17/09/1817 September 2018 CESSATION OF ROY DYSON AS A PSC

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TREVOR ENGLAND / 12/04/2018

View Document

20/11/1720 November 2017 CURRSHO FROM 30/09/2018 TO 31/08/2018

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TREVOR ENGLAND / 11/10/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/08/172 August 2017 DIRECTOR APPOINTED MR SIMON DAVID RATCLIFFE

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR ANTHONY CHRISTOPHER KILMARTIN

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR DANIEL JAMES PHILLIPS

View Document

06/06/176 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL DAVISON

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROY DYSON

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MR ANDREW TREVOR ENGLAND

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD WRIGHT

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLINE PURSGLOVE

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/09/1522 September 2015 COMPANY NAME CHANGED HEWCO 105 LIMITED CERTIFICATE ISSUED ON 22/09/15

View Document

18/09/1518 September 2015 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