- Company Overview for N L R PRECISION ENGINEERS LTD (03890653)
- Filing history for N L R PRECISION ENGINEERS LTD (03890653)
- People for N L R PRECISION ENGINEERS LTD (03890653)
- Charges for N L R PRECISION ENGINEERS LTD (03890653)
- More for N L R PRECISION ENGINEERS LTD (03890653)
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) |
---|---|---|---|
30 Jan 2025 | AD01 | Registered office address changed from 5 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ England to 71 Greystock Street Burngreave Sheffield South Yorkshire S4 7WA on 30 January 2025 | |
26 Jan 2025 | AA | Total exemption full accounts made up to 30 January 2024 | |
08 Jan 2025 | CS01 | Confirmation statement made on 3 December 2024 with no updates | |
25 Apr 2024 | AA | Total exemption full accounts made up to 30 January 2023 | |
25 Jan 2024 | AA01 | Previous accounting period shortened from 29 January 2023 to 28 January 2023 | |
25 Jan 2024 | CS01 | Confirmation statement made on 3 December 2023 with no updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 30 January 2022 | |
28 Jan 2023 | AA01 | Previous accounting period shortened from 30 January 2022 to 29 January 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with no updates | |
27 Apr 2022 | AA | Total exemption full accounts made up to 30 January 2021 | |
27 Jan 2022 | AA01 | Previous accounting period shortened from 31 January 2021 to 30 January 2021 | |
05 Jan 2022 | CS01 | Confirmation statement made on 3 December 2021 with updates | |
05 Feb 2021 | AD01 | Registered office address changed from 5 Sharrow Vale Road Sheffield S11 8YZ England to 5 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ on 5 February 2021 | |
04 Feb 2021 | PSC02 | Notification of Sheffield Engineering Company Ltd as a person with significant control on 29 January 2021 | |
04 Feb 2021 | PSC07 | Cessation of Nigel Leigh Rayner as a person with significant control on 29 January 2021 | |
04 Feb 2021 | AP01 | Appointment of Mr Andrew Charles Skinner as a director on 29 January 2021 | |
04 Feb 2021 | AP01 | Appointment of Mr John Michael Cox as a director on 29 January 2021 | |
04 Feb 2021 | AD01 | Registered office address changed from 71 Greystock Street Sheffield S4 7WA to 5 Sharrow Vale Road Sheffield S11 8YZ on 4 February 2021 | |
04 Feb 2021 | TM01 | Termination of appointment of Nigel Leigh Rayner as a director on 29 January 2021 | |
04 Feb 2021 | TM02 | Termination of appointment of Jeanette Rayner as a secretary on 29 January 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
13 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
11 Jul 2020 | MR04 | Satisfaction of charge 1 in full | |
11 Jul 2020 | MR04 | Satisfaction of charge 3 in full | |
11 Jul 2020 | MR04 | Satisfaction of charge 2 in full |