- Company Overview for NMV ENGINEERING & PROJECTS LTD (06435075)
- Filing history for NMV ENGINEERING & PROJECTS LTD (06435075)
- People for NMV ENGINEERING & PROJECTS LTD (06435075)
- More for NMV ENGINEERING & PROJECTS LTD (06435075)
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) |
---|---|---|---|
22 Nov 2023 | CS01 | Confirmation statement made on 22 November 2023 with no updates | |
19 May 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
23 Nov 2022 | CS01 | Confirmation statement made on 22 November 2022 with no updates | |
27 Sep 2022 | PSC04 | Change of details for Deryn Verkade as a person with significant control on 6 April 2016 | |
24 Jun 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
24 Nov 2021 | CS01 | Confirmation statement made on 22 November 2021 with no updates | |
10 Sep 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
04 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
06 Sep 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with updates | |
18 Jun 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with updates | |
22 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
05 Aug 2016 | AP01 | Appointment of Deryn Verkade as a director on 1 June 2016 | |
24 Feb 2016 | AD01 | Registered office address changed from 29 F Northwood Street Birmingham West Midlands B3 1TX to 28 Manor Road Hoylake Wirral CH47 3DF on 24 February 2016 | |
23 Feb 2016 | CH01 | Director's details changed for Nuno Vieira on 23 February 2016 | |
23 Feb 2016 | CH03 | Secretary's details changed for Deryn Verkade on 23 February 2016 | |
25 Nov 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
06 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
18 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 |