NW TOTAL ENGINEERED SOLUTIONS LTD.
Company number 02953309
- Company Overview for NW TOTAL ENGINEERED SOLUTIONS LTD. (02953309)
- Filing history for NW TOTAL ENGINEERED SOLUTIONS LTD. (02953309)
- People for NW TOTAL ENGINEERED SOLUTIONS LTD. (02953309)
- Charges for NW TOTAL ENGINEERED SOLUTIONS LTD. (02953309)
- More for NW TOTAL ENGINEERED SOLUTIONS LTD. (02953309)
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) |
---|---|---|---|
10 Nov 2021 | AP01 | Appointment of Mr Sean Michael Saunders as a director on 10 November 2021 | |
15 Oct 2021 | TM01 | Termination of appointment of Hugh Marcus Pelham as a director on 11 October 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 25 June 2021 with updates | |
01 Apr 2021 | AA | Full accounts made up to 29 August 2020 | |
21 Jan 2021 | AP01 | Appointment of Mr Hugh Marcus Pelham as a director on 12 January 2021 | |
21 Jan 2021 | TM01 | Termination of appointment of Timothy John Davies as a director on 12 January 2021 | |
25 Jun 2020 | CS01 | Confirmation statement made on 25 June 2020 with updates | |
12 Jun 2020 | PSC05 | Change of details for Nw Pump & Valve Limited as a person with significant control on 15 May 2020 | |
18 May 2020 | AA01 | Current accounting period extended from 31 March 2020 to 31 August 2020 | |
15 Jan 2020 | AUD | Auditor's resignation | |
30 Jul 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
15 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2019 | TM02 | Termination of appointment of Sarah Elizabeth Thompson as a secretary on 28 June 2019 | |
03 Jul 2019 | TM01 | Termination of appointment of Mark Gibson as a director on 28 June 2019 | |
03 Jul 2019 | TM01 | Termination of appointment of Ian Brown as a director on 28 June 2019 | |
03 Jul 2019 | AP03 | Appointment of Matthew Ratcliffe as a secretary on 28 June 2019 | |
03 Jul 2019 | AP01 | Appointment of Mr Neil Austin as a director on 28 June 2019 | |
03 Jul 2019 | AP01 | Appointment of Mr Timothy John Davies as a director on 28 June 2019 | |
03 Jul 2019 | AD01 | Registered office address changed from Andrews Way Barrow in Furness Cumbria LA14 2UE to Old Croft Stanwix Carlisle Cumbria CA3 9BA on 3 July 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 25 June 2019 with updates | |
03 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 27 July 2018 with no updates | |
27 Jul 2017 | CS01 | Confirmation statement made on 27 July 2017 with no updates | |
21 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |