NIPPIT ENGINEERING LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

31/03/2331 March 2023 Application to strike the company off the register

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

11/12/2111 December 2021 Micro company accounts made up to 2021-04-05

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

18/12/1618 December 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

04/01/164 January 2016 05/04/15 TOTAL EXEMPTION FULL

View Document

10/08/1510 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

19/02/1519 February 2015 05/04/14 TOTAL EXEMPTION FULL

View Document

02/09/142 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

02/09/142 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER BETSY EVERETT / 01/08/2014

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS MORAG ELIZABETH ERICA GREY / 01/07/2014

View Document

02/01/142 January 2014 05/04/13 TOTAL EXEMPTION FULL

View Document

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM 16 BLOSSOMS GLADE RADLEY ABINGDON OXFORDSHIRE OX14 2LE

View Document

12/08/1312 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

05/01/135 January 2013 05/04/12 TOTAL EXEMPTION FULL

View Document

13/08/1213 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

02/01/122 January 2012 05/04/11 TOTAL EXEMPTION FULL

View Document

09/08/119 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

12/08/1012 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS MORAG ELIZABETH ERICA GREY / 01/08/2010

View Document

10/12/0910 December 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

19/09/0919 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

08/10/088 October 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MORAG GREY / 03/10/2008

View Document

06/10/086 October 2008 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER EVERETT / 03/10/2008

View Document

18/10/0718 October 2007 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 05/04/08

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 3 NEWLAND STREET EYNSHAM OXON OX29 4LB

View Document

01/08/071 August 2007 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