NAVTECH ENGINEERING SERVICES LIMITED
Company number 05301350
- Company Overview for NAVTECH ENGINEERING SERVICES LIMITED (05301350)
- Filing history for NAVTECH ENGINEERING SERVICES LIMITED (05301350)
- People for NAVTECH ENGINEERING SERVICES LIMITED (05301350)
- More for NAVTECH ENGINEERING SERVICES LIMITED (05301350)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
23 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
24 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with updates | |
17 Jun 2019 | CH01 | Director's details changed for Mr Roger Dennis Cooper on 17 June 2019 | |
17 Jun 2019 | CH03 | Secretary's details changed for Mrs Lesley Ann Gariano on 17 June 2019 | |
17 Jun 2019 | PSC04 | Change of details for Mr Roger Dennis Cooper as a person with significant control on 17 June 2019 | |
17 Jun 2019 | AD01 | Registered office address changed from The Exchange, Haslucks Green Road, Shirley Solihull West Midlands B90 2EL to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 17 June 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 1 December 2018 with updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
12 Dec 2017 | PSC04 | Change of details for Mr Roger Dennis Cooper as a person with significant control on 12 December 2017 | |
12 Dec 2017 | CH01 | Director's details changed for Mr Roger Dennis Cooper on 12 December 2017 | |
12 Dec 2017 | CH03 | Secretary's details changed for Mrs Lesley Ann Gariano on 12 December 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |