NSI ENGINEERING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2024-12-16 with updates

View Document

30/12/2430 December 2024 Accounts for a small company made up to 2023-12-31

View Document

11/10/2411 October 2024 Satisfaction of charge 074721360003 in full

View Document

29/05/2429 May 2024 Appointment of Ms Claire Diane Chafer as a secretary on 2024-05-08

View Document

29/05/2429 May 2024 Registered office address changed from Nijhuis Industries Uk & Ireland Unit 4, Blenheim Court Beaufort Office Park Bristol BS32 4NE England to Nanjerrick Court Allet Truro Cornwall TR4 9DJ on 2024-05-29

View Document

20/04/2420 April 2024 Certificate of change of name

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

28/03/2428 March 2024 Confirmation statement made on 2023-12-16 with updates

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Sub-division of shares on 2024-01-09

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Resolutions

View Document

19/01/2419 January 2024 Statement of capital following an allotment of shares on 2024-01-09

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

02/05/232 May 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Accounts for a small company made up to 2021-12-31

View Document

12/01/2212 January 2022 Registered office address changed from Evolution 1 Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB England to Nijhuis Industries Uk & Ireland Woodlands Bradley Stoke Bristol BS32 4NE on 2022-01-12

View Document

12/01/2212 January 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

12/01/2212 January 2022 Registered office address changed from Nijhuis Industries Uk & Ireland Woodlands Bradley Stoke Bristol BS32 4NE England to Nijhuis Industries Uk & Ireland Unit 4, Blenheim Court Beaufort Office Park Bristol BS32 4NE on 2022-01-12

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Appointment of Mr Ronald Ruijtenberg as a director on 2021-09-17

View Document

27/10/2127 October 2021 Appointment of Mr Menno-Martijn Holterman as a director on 2021-10-17

View Document

27/10/2127 October 2021 Termination of appointment of Elaine Bunn as a director on 2021-09-17

View Document

27/10/2127 October 2021 Termination of appointment of Bryan Vincent Bunn as a director on 2021-09-17

View Document

27/10/2127 October 2021 Termination of appointment of John Kearney as a director on 2021-09-17

View Document

27/10/2127 October 2021 Appointment of Mr Ian Mark Stentiford as a director on 2021-09-17

View Document

19/05/2119 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

04/05/214 May 2021 APPOINTMENT TERMINATED, DIRECTOR KEITH STEPHENSON

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES

View Document

21/07/2021 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

16/08/1816 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074721360002

View Document

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

View Accounts

21/12/1621 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

15/11/1615 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM EVOLUTION 6B WYNYARD AVENUE WYNYARD PARK BILLINGHAM TS22 5TB

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MR KEITH RAYMOND STEPHENSON

View Document

04/01/164 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

04/08/154 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

13/07/1513 July 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE CODE 074721360002

View Document

13/07/1513 July 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 1

View Document

09/01/159 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

10/09/1410 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR JOHN KEARNEY

View Document

20/12/1320 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

06/11/136 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074721360003

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/05/1331 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074721360002

View Document

11/01/1311 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

08/08/128 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/01/126 January 2012 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

05/01/125 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 12 WYNYARD ROAD WOLVISTON BILLINGHAM CLEVELAND TS22 5LL UNITED KINGDOM

View Document

25/01/1125 January 2011 ADOPT ARTICLES 17/01/2011

View Document

16/12/1016 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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