Numax Energy Services LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2019)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2019-03-31 Trade Debtors £940,199 +94.43% Employees £1 0% Total assets £677,475 +1.86%
NICOLSON ENGINEERING SERVICES LIMITED
NES ENGINEERING LIMITED
Company type Private Limited Company , Active Company Number SC103860 Record last updated Tuesday, April 4, 2017 12:19:23 AM UTC Official Address Coillemore Cromarty Firth There are 9 companies registered at this street
Postal Code IV180PG Sector Manufacture of metal structures and parts of structures
Visits Document Type Publication date Download link Registry Apr 6, 2016 Two appointments: 2 men Registry Jan 28, 2014 Annual return Financials Jan 8, 2014 Annual accounts Registry May 25, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry May 23, 2013 Statement of satisfaction of a charge / full / charge no 1 14103... Registry May 23, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry May 23, 2013 Statement of satisfaction of a charge / full / charge no 1 14103... Registry May 23, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry May 9, 2013 Statement of satisfaction of a charge / full / charge no 1 14103... Registry Jan 16, 2013 Annual return Financials Jan 7, 2013 Annual accounts Registry Mar 20, 2012 Return of allotment of shares Registry Mar 20, 2012 Section 175 comp act 06 08 Registry Feb 28, 2012 Resignation of one Director Registry Feb 28, 2012 Resignation of one Secretary Registry Feb 23, 2012 Resignation of one Company Director and one Director (a man) Registry Feb 19, 2012 Resignation of one Director Registry Feb 16, 2012 Resignation of one Company Director and one Director (a man) Registry Jan 26, 2012 Annual return Registry Jan 17, 2012 Appointment of a man as Director Registry Dec 30, 2011 Appointment of a man as Director and Company Director Financials Nov 17, 2011 Annual accounts Registry Jul 5, 2011 Appointment of a man as Company Director and Director Registry Jul 5, 2011 Appointment of a man as Director Registry Jul 5, 2011 Resignation of one Secretary Registry Jul 5, 2011 Appointment of a man as Secretary Registry Jun 24, 2011 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry Jun 24, 2011 Return of allotment of shares Registry Jun 10, 2011 Authorised allotment of shares and debentures Registry Apr 7, 2011 Company name change Registry Apr 7, 2011 Change of name certificate Registry Jan 28, 2011 Annual return Registry Jan 28, 2011 Resignation of one Secretary Financials Dec 6, 2010 Annual accounts Registry Sep 13, 2010 Change of registered office address Registry Sep 10, 2010 Appointment of a man as Secretary Registry Sep 10, 2010 Appointment of a man as Secretary 14103... Registry Sep 2, 2010 Resignation of one Secretary (a woman) Registry Apr 21, 2010 Annual return Registry Apr 21, 2010 Change of location of company records to the single alternative inspection location Registry Apr 21, 2010 Notification of single alternative inspection location Registry Apr 20, 2010 Change of particulars for director Registry Apr 20, 2010 Change of particulars for director 14103... Financials Apr 20, 2010 Annual accounts Registry Apr 14, 2010 Appointment of a woman as Secretary Registry Apr 14, 2010 Resignation of one Secretary Registry Mar 2, 2010 Resignation of one Secretary (a man) Registry May 26, 2009 Particulars of mortgage/charge Registry May 26, 2009 Particulars of mortgage/charge 14103... Registry May 26, 2009 Particulars of mortgage/charge Registry May 26, 2009 Particulars of mortgage/charge 14103... Registry May 26, 2009 Particulars of mortgage/charge Registry Mar 31, 2009 Notice of increase in nominal capital Registry Mar 31, 2009 £ nc 1000/1500000 Registry Mar 24, 2009 Annual return Registry Mar 24, 2009 Resignation of a director Registry Mar 24, 2009 Resignation of a director 14103... Registry Mar 24, 2009 Register of members Registry Dec 1, 2008 Change in situation or address of registered office Registry Nov 10, 2008 Resignation of a secretary Registry Nov 10, 2008 Appointment of a secretary Registry Nov 4, 2008 Appointment of a man as Secretary Registry Oct 22, 2008 Particulars of mortgage/charge Registry Sep 30, 2008 Company name change Registry Sep 27, 2008 Change of name certificate Registry Sep 26, 2008 Resignation of 2 people: a woman and a man Registry Sep 4, 2008 Change in situation or address of registered office Financials Jul 30, 2008 Annual accounts Registry Feb 18, 2008 Dec mort/charge Registry Feb 18, 2008 Dec mort/charge 14103... Registry Feb 18, 2008 Appointment of a director Registry Feb 18, 2008 Appointment of a director 14103... Registry Feb 14, 2008 Two appointments: 2 men Registry Jan 3, 2008 Annual return Financials Dec 17, 2007 Annual accounts Registry Jan 3, 2007 Annual return Financials Nov 13, 2006 Annual accounts Registry Dec 23, 2005 Annual return Financials Sep 9, 2005 Annual accounts Financials Jan 11, 2005 Annual accounts 14103... Registry Jan 4, 2005 Annual return Registry Jan 8, 2004 Annual return 14103... Financials May 29, 2003 Annual accounts Financials Jan 8, 2003 Annual accounts 14103... Registry Dec 24, 2002 Annual return Registry Dec 27, 2001 Register of members Registry Dec 27, 2001 Annual return Financials Dec 3, 2001 Annual accounts Registry Jan 5, 2001 Annual return Financials Aug 29, 2000 Annual accounts Registry Dec 22, 1999 Annual return Financials Jun 11, 1999 Annual accounts Registry Dec 22, 1998 Annual return Financials Sep 14, 1998 Annual accounts Registry Dec 22, 1997 Annual return Financials Oct 9, 1997 Annual accounts Registry Dec 24, 1996 Annual return Financials Oct 18, 1996 Annual accounts Registry Dec 19, 1995 Annual return Financials Aug 10, 1995 Annual accounts