NW ENGINEERING SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
25/04/2325 April 2023 | Final Gazette dissolved via voluntary strike-off |
25/04/2325 April 2023 | Final Gazette dissolved via voluntary strike-off |
07/02/237 February 2023 | First Gazette notice for voluntary strike-off |
07/02/237 February 2023 | First Gazette notice for voluntary strike-off |
30/01/2330 January 2023 | Application to strike the company off the register |
14/11/2114 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
28/05/1828 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
28/05/1828 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JANE WHEELER |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/06/163 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/05/1526 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/06/142 June 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/05/1321 May 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
18/12/1218 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE GRAY / 18/12/2012 |
18/12/1218 December 2012 | REGISTERED OFFICE CHANGED ON 18/12/2012 FROM ACCOUNT TAX LTD TRAILL DRIVE MONTROSE ANGUS DD10 8SW SCOTLAND |
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 |
06/06/126 June 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/06/1115 June 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/06/1016 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE GRAY / 18/05/2010 |
16/06/1016 June 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK WHEELER / 18/05/2010 |
09/12/099 December 2009 | 31/03/09 TOTAL EXEMPTION FULL |
15/06/0915 June 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
25/01/0925 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
03/06/083 June 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
07/06/077 June 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
12/06/0612 June 2006 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 |
12/06/0612 June 2006 | NEW SECRETARY APPOINTED |
12/06/0612 June 2006 | NEW DIRECTOR APPOINTED |
19/05/0619 May 2006 | SECRETARY RESIGNED |
19/05/0619 May 2006 | DIRECTOR RESIGNED |
18/05/0618 May 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