S R NEW ENGINEERING LTD

Company Documents

DateDescription
30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/11/2110 November 2021 Voluntary strike-off action has been suspended

View Document

10/11/2110 November 2021 Voluntary strike-off action has been suspended

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 Application to strike the company off the register

View Document

05/10/215 October 2021 Termination of appointment of Amy Rebecca New as a director on 2021-10-05

View Document

05/10/215 October 2021 Termination of appointment of Debra Elizabeth New as a director on 2021-10-05

View Document

25/05/2125 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 55 ELSTOW ROAD KEMPSTON BEDFORD BEDS MK42 8HH UNITED KINGDOM

View Document

08/04/208 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

18/04/1918 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MRS DEBRA ELIZABETH NEW

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MRS AMY REBECCA NEW

View Document

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE ROBERT NEW / 27/11/2017

View Document

27/11/1727 November 2017 PSC'S CHANGE OF PARTICULARS / MR SHANE NEW / 27/11/2017

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, SECRETARY AMY NEW

View Document

22/11/1722 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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