- 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 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
20 Aug 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
10 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Aug 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
15 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
21 Aug 2012 | AR01 | Annual return made up to 15 August 2012 with full list of shareholders | |
18 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Jun 2012 | AP01 | Appointment of Mr John Brian Harper as a director | |
22 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Aug 2011 | AR01 | Annual return made up to 15 August 2011 with full list of shareholders | |
02 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Aug 2010 | AR01 | Annual return made up to 15 August 2010 with full list of shareholders | |
27 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Sep 2009 | 363a | Return made up to 18/08/09; full list of members | |
22 Oct 2008 | 288b | Appointment terminated director edgar whiterow | |
22 Oct 2008 | 288a | Secretary appointed michael craig maxwell ferguson | |
18 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
18 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
12 Sep 2008 | 363a | Return made up to 18/08/08; full list of members | |
15 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
20 Nov 2007 | 287 | Registered office changed on 20/11/07 from: unit 9 orton industrial estate london road coalville leicestershire LE67 2JA | |
04 Sep 2007 | 363a | Return made up to 18/08/07; full list of members | |
04 Sep 2007 | 190 | Location of debenture register |