NORTHERN ENGINEERING SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with updates

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

12/10/2212 October 2022 Appointment of Mr Simon John Taylor as a director on 2022-10-01

View Document

12/10/2212 October 2022 Notification of Simon Taylor as a person with significant control on 2022-10-01

View Document

23/09/2223 September 2022 Cessation of Mark David Hodges as a person with significant control on 2022-08-31

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Previous accounting period shortened from 2021-04-30 to 2021-04-29

View Document

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

View Accounts

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

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

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

01/10/181 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

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

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

26/02/1626 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, SECRETARY JOHN BEAL

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN BEAL

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/02/1516 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/02/1421 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/03/1323 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/02/135 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

06/02/126 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

29/11/1129 November 2011 30/04/11 STATEMENT OF CAPITAL GBP 402

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED MR JOHN RAYMOND BEAL

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/02/1111 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/05/106 May 2010 AMENDING 288A

View Document

16/04/1016 April 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID HODGES / 01/10/2009

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER DAVEY / 01/10/2009

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 27 MELROSE AVENUE MONKSEATON WHITLEY BAY TYNE AND WEAR NE25 8BA

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/06/0922 June 2009 GBP NC 100/50000 30/04/09

View Document

22/06/0922 June 2009 NC INC ALREADY ADJUSTED 30/04/2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 29/01/09; NO CHANGE OF MEMBERS

View Document

23/02/0923 February 2009 CURREXT FROM 31/01/2009 TO 30/04/2009

View Document

12/11/0812 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BEAL

View Document

16/06/0816 June 2008 REGISTERED OFFICE CHANGED ON 16/06/2008 FROM 3 ACOMB CLOSE MORPETH NORTHUMBERLAND NE61 2YH

View Document

28/02/0828 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 SECRETARY RESIGNED

View Document

13/03/0713 March 2007 NEW SECRETARY APPOINTED

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 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