- Company Overview for NS ENGINEERING LIMITED (02024167)
- Filing history for NS ENGINEERING LIMITED (02024167)
- People for NS ENGINEERING LIMITED (02024167)
- Charges for NS ENGINEERING LIMITED (02024167)
- More for NS ENGINEERING LIMITED (02024167)
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 |