Advanced company searchLink opens in new window

NEIL BARBER ENGINEERING SERVICES LIMITED

Company number 01894165

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)
08 Nov 2023 AD01 Registered office address changed from Unit D2 Northminster Business Park Harwood Road Upper Poppleton York YO26 6QU to Unit 3a, Hessay Industrial Estate New Road Hessay York North Yorkshire YO26 8LE on 8 November 2023
12 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
10 Jul 2023 TM01 Termination of appointment of David John Waller as a director on 30 June 2023
19 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
25 Oct 2022 MR04 Satisfaction of charge 018941650001 in full
18 May 2022 AA Total exemption full accounts made up to 31 December 2021
04 May 2022 CS01 Confirmation statement made on 30 April 2022 with updates
04 May 2022 PSC05 Change of details for Neil Barbers Engineering Services Ltd as a person with significant control on 1 April 2022
14 Apr 2022 MA Memorandum and Articles of Association
01 Apr 2022 CERTNM Company name changed gammerler LIMITED\certificate issued on 01/04/22
  • RES15 ‐ Change company name resolution on 2022-03-11
01 Apr 2022 CONNOT Change of name notice
09 Mar 2022 TM02 Termination of appointment of Louise Claire Waller as a secretary on 7 March 2022
30 Sep 2021 AP01 Appointment of Mr Neil Barber as a director on 29 September 2021
29 Sep 2021 PSC07 Cessation of David John Waller as a person with significant control on 29 September 2021
29 Sep 2021 PSC02 Notification of Neil Barbers Engineering Services Ltd as a person with significant control on 29 September 2021
29 Sep 2021 MR01 Registration of charge 018941650001, created on 29 September 2021
04 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
11 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
17 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
03 Sep 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
24 Aug 2020 SH06 Cancellation of shares. Statement of capital on 30 July 2020
  • GBP 500
09 Jul 2020 CS01 Confirmation statement made on 30 April 2020 with updates
04 Feb 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
04 Feb 2020 TM01 Termination of appointment of Hannspeter Schubert as a director on 31 December 2019
23 Jun 2019 AA Total exemption full accounts made up to 31 December 2018