Advanced company searchLink opens in new window

NORTHERN ENGINEERING SOLUTIONS LIMITED

Company number 06072011

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)
31 Mar 2015 AA Total exemption small company accounts made up to 30 April 2014
16 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 402
21 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 402
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
23 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
05 Feb 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
06 Feb 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
29 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
29 Nov 2011 SH01 Statement of capital following an allotment of shares on 30 April 2011
  • GBP 402
29 Nov 2011 AP01 Appointment of Mr John Raymond Beal as a director
11 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
19 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
06 May 2010 MISC Amending 288A
16 Apr 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
16 Apr 2010 AD01 Registered office address changed from 27 Melrose Avenue Monkseaton Whitley Bay Tyne and Wear NE25 8BA on 16 April 2010
16 Apr 2010 CH01 Director's details changed for Mark Christopher Davey on 1 October 2009
16 Apr 2010 CH01 Director's details changed for Mark David Hodges on 1 October 2009
30 Jun 2009 AA Total exemption small company accounts made up to 30 April 2009
22 Jun 2009 88(2) Ad 30/04/09\gbp si 300@1=300\gbp ic 100/400\
22 Jun 2009 88(2) Capitals not rolled up
22 Jun 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 Jun 2009 123 Gbp nc 100/50000\30/04/09
16 Mar 2009 363a Return made up to 29/01/09; no change of members
23 Feb 2009 225 Accounting reference date extended from 31/01/2009 to 30/04/2009