NPW ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Confirmation statement made on 2025-02-17 with no updates |
27/01/2527 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
05/01/245 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-17 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-17 with no updates |
07/06/217 June 2021 | 30/04/21 TOTAL EXEMPTION FULL |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES |
23/09/2023 September 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
18/11/1918 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
03/12/183 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
02/11/172 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
01/03/161 March 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
27/05/1527 May 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
19/02/1519 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
27/05/1427 May 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
04/03/144 March 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
17/06/1317 June 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
22/02/1322 February 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
04/09/124 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
20/02/1220 February 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
13/10/1113 October 2011 | COMPANY NAME CHANGED CABLESHORT LIMITED CERTIFICATE ISSUED ON 13/10/11 |
08/08/118 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
14/04/1114 April 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
15/02/1115 February 2011 | REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 273 LINTHORPE ROAD MIDDLESBROUGH CLEVELAND TS1 4AS |
08/07/108 July 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
01/04/101 April 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL PHILIP WALKER / 09/02/2010 |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET WALKER / 09/02/2010 |
11/09/0911 September 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
11/05/0911 May 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | 30/04/08 TOTAL EXEMPTION FULL |
19/05/0819 May 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
03/07/073 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 |
03/07/073 July 2007 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07 |
09/03/079 March 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
21/03/0621 March 2006 | NEW DIRECTOR APPOINTED |
21/03/0621 March 2006 | REGISTERED OFFICE CHANGED ON 21/03/06 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF |
21/03/0621 March 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/03/0621 March 2006 | SECRETARY RESIGNED |
21/03/0621 March 2006 | DIRECTOR RESIGNED |
17/02/0617 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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