NORTHAMPTON SYSTEMS ENGINEERING LTD.

Company Documents

DateDescription
17/03/2017 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/03/209 March 2020 APPLICATION FOR STRIKING-OFF

View Document

01/03/201 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/12/1924 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD HEINZELMANN

View Document

01/04/191 April 2019 CESSATION OF DAVID IRWIN HEINZELMANN AS A PSC

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/08/1819 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/10/1721 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

09/02/179 February 2017 COMPANY NAME CHANGED CAMBRIDGE HERITAGE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 09/02/17

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR EDWARD JAMES HEINZELMANN

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, SECRETARY JENNIFER HEINZELMANN

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS DOIG

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HEINZELMANN

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 4 FOWLMERE ROAD THRIPLOW ROYSTON HERTFORDSHIRE SG8 7QU

View Document

08/02/178 February 2017 SECRETARY APPOINTED MRS JESSICA HEINZELMANN

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/02/162 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/02/155 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/02/131 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/10/1217 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

06/02/126 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/01/1126 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

25/10/1025 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

10/02/1010 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BROWNLIE DOIG / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HEINZELMANN / 10/02/2010

View Document

18/11/0918 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

03/02/093 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

11/02/0811 February 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

10/02/0710 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 21/01/06; NO CHANGE OF MEMBERS

View Document

18/10/0518 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 SECRETARY RESIGNED

View Document

01/03/041 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 NEW SECRETARY APPOINTED

View Document

01/03/041 March 2004 REGISTERED OFFICE CHANGED ON 01/03/04 FROM: 40 HERTFORD STREET CAMBRIDGE CAMBRIDGESHIRE CB4 3AG

View Document

23/09/0323 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

20/02/0320 February 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

24/05/0224 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

15/02/0115 February 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 DIRECTOR RESIGNED

View Document

16/10/0016 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

16/02/0016 February 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

17/03/9917 March 1999 REGISTERED OFFICE CHANGED ON 17/03/99

View Document

17/03/9917 March 1999 RETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 S366A DISP HOLDING AGM 06/03/99

View Document

17/03/9917 March 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9823 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 REGISTERED OFFICE CHANGED ON 23/01/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

23/01/9823 January 1998 SECRETARY RESIGNED

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 DIRECTOR RESIGNED

View Document

21/01/9821 January 1998 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