NW ENGINEERING SOLUTIONS LTD

Company Documents

DateDescription
25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

30/01/2330 January 2023 Application to strike the company off the register

View Document

14/11/2114 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

28/05/1828 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JANE WHEELER

View Document

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

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

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

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/06/163 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/05/1526 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1321 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/12/1218 December 2012 SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE GRAY / 18/12/2012

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM ACCOUNT TAX LTD TRAILL DRIVE MONTROSE ANGUS DD10 8SW SCOTLAND

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM 1ST FLR OFFICE, INCHBRAOCH HSE SOUTH QUAY, FERRYDEN MONTROSE ANGUS DD10 9SL

View Document

06/06/126 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/06/1115 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE GRAY / 18/05/2010

View Document

16/06/1016 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK WHEELER / 18/05/2010

View Document

09/12/099 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

15/06/0915 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

25/01/0925 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

03/06/083 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

12/06/0612 June 2006 NEW SECRETARY APPOINTED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 SECRETARY RESIGNED

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 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