Advanced company searchLink opens in new window

NS ENGINEERING LIMITED

Company number 02024167

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
15 Aug 2024 CS01 Confirmation statement made on 15 August 2024 with updates
02 Apr 2024 CH03 Secretary's details changed for Mr Paul Harper on 27 March 2024
14 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
01 Sep 2023 CS01 Confirmation statement made on 15 August 2023 with updates
01 Sep 2023 TM02 Termination of appointment of Michael Craig Maxwell Ferguson as a secretary on 7 August 2023
24 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
02 Sep 2022 CS01 Confirmation statement made on 15 August 2022 with updates
16 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with updates
11 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
10 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
26 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with updates
03 Sep 2019 MR04 Satisfaction of charge 2 in full
30 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
19 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with updates
22 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with updates
22 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
03 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
16 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with updates
07 Feb 2017 AD01 Registered office address changed from Nse Unit 23/24 Snibston Drive Coalville Leicestershire LE67 3NQ England to Unit 23/24 Ravenstone Industrial Estate Snibston Drive Coalville Leicestershire LE67 3NQ on 7 February 2017
07 Feb 2017 CH03 Secretary's details changed for Mr Michael Craig Maxwell Ferguson on 7 February 2017
07 Feb 2017 CH01 Director's details changed for Mr John Brian Harper on 7 February 2017
07 Feb 2017 CH01 Director's details changed for Mr Paul Harper on 7 February 2017
07 Feb 2017 AD01 Registered office address changed from 23-24 Ravenstone Industrial Estate Snibston Drive Coalville Leicester LE67 3NQ to Nse Unit 23/24 Snibston Drive Coalville Leicestershire LE67 3NQ on 7 February 2017
09 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016