Advanced company searchLink opens in new window

N L R PRECISION ENGINEERS LTD

Company number 03890653

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)
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