NORMANDY HILL ENGINEERING LIMITED

Company Documents

DateDescription
30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2118 June 2021 Voluntary strike-off action has been suspended

View Document

18/06/2118 June 2021 Voluntary strike-off action has been suspended

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM FLAT 6, PAMELA COURT, JEFFERY STREET, GILLINGHAM KENT ME7 1PJ

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN KASITZ / 08/08/2019

View Document

08/08/198 August 2019 PSC'S CHANGE OF PARTICULARS / MR DEAN KASITZ / 08/08/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 DISS40 (DISS40(SOAD))

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / MR DEAN KASITZ / 01/08/2017

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / MR DEAN KASITZ / 01/08/2017

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN KASITZ / 01/08/2017

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MR DEAN KASITZ / 01/08/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/02/172 February 2017 10/08/08 FULL LIST AMEND

View Document

02/02/172 February 2017 10/08/09 FULL LIST AMEND

View Document

20/01/1720 January 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/08/2016

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/01/1717 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 10/08/13

View Document

17/01/1717 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 10/08/12

View Document

17/01/1717 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 10/08/14

View Document

17/01/1717 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 10/08/15

View Document

17/01/1717 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 10/08/11

View Document

17/01/1717 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 10/08/10

View Document

12/08/1612 August 2016 10/08/16 STATEMENT OF CAPITAL GBP 1

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/08/1528 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/08/1418 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/09/132 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, SECRETARY JAMES KASITZ

View Document

10/10/1210 October 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/09/111 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/11/103 November 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES ARTHUR KASITZ / 01/10/2009

View Document

03/11/103 November 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN KASITZ / 01/10/2009

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/10/096 October 2009 CURRSHO FROM 31/08/2010 TO 31/03/2010

View Document

21/09/0921 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

31/10/0831 October 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

10/08/0710 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