NP ENGINEERING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewMicro company accounts made up to 2025-07-31

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

11/10/2411 October 2024 Micro company accounts made up to 2024-07-31

View Document

27/08/2427 August 2024 Change of details for Mr Neil Kenneth Shelton as a person with significant control on 2024-08-27

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

05/10/235 October 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-07-31

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

08/04/208 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

03/12/183 December 2018 CESSATION OF PAUL ATHORNE AS A PSC

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL ATHORNE

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, SECRETARY PAUL ATHORNE

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 31 THORESBY AVENUE, MONK BRETTON BARNSLEY SOUTH YORKSHIRE S71 2LH

View Document

06/11/186 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

02/10/172 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / MR NEIL KENNETH SHELTON / 08/09/2017

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

18/10/1618 October 2016 31/07/16 TOTAL EXEMPTION FULL

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

09/09/159 September 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

06/07/156 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

12/12/1412 December 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

19/07/1419 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

30/09/1330 September 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

10/07/1310 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

27/11/1227 November 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

03/07/123 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

31/10/1131 October 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL KENNETH SHELTON / 05/07/2011

View Document

06/07/116 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

12/10/1012 October 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

16/07/1016 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ATHORNE / 01/07/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL KENNETH SHELTON / 01/07/2010

View Document

30/04/1030 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

10/07/0910 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL SHELTON / 01/06/2009

View Document

02/04/092 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

11/07/0811 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

18/07/0718 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 78, ELDON ROAD ROTHERHAM SOUTH YORKSHIRE S65 1RD

View Document

18/07/0718 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0731 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 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