Date | Description |
2025-05-15 |
update website_status FailedRobots => FlippedRobots |
2025-04-28 |
update website_status FlippedRobots => FailedRobots |
2025-04-04 |
update website_status OK => FlippedRobots |
2025-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/25, WITH UPDATES |
2025-02-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JODIE BOSWORTH |
2024-12-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24 |
2024-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2024 FROM
36 ST THOMAS STREET LYMINGTON
HAMPSHIRE
SO41 9NE
UNITED KINGDOM |
2024-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2024 FROM
7 LYNWOOD COURT PRIESTLANDS PLACE
LYMINGTON,
HAMPSHIRE
SO41 9GA
UNITED KINGDOM |
2024-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/24, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/23, NO UPDATES |
2022-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-06-24 |
delete about_pages_linkeddomain np-machinetoolsales.co.uk |
2022-06-24 |
delete contact_pages_linkeddomain np-machinetoolsales.co.uk |
2022-06-24 |
delete index_pages_linkeddomain np-machinetoolsales.co.uk |
2022-06-24 |
delete management_pages_linkeddomain np-machinetoolsales.co.uk |
2022-06-24 |
delete service_pages_linkeddomain np-machinetoolsales.co.uk |
2022-06-24 |
update person_title Mark Morton: MTL Advanced Ltd, Maintenance Manager => Maintenance Manager |
2022-06-24 |
update person_title Martin Whiteley: Lincat Ltd Production Manager => Production Manager |
2022-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-10-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-10 |
update robots_txt_status www.np-engineering.co.uk: 404 => 200 |
2021-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-16 |
delete source_ip 77.104.180.226 |
2020-07-16 |
insert source_ip 35.214.65.239 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
2020-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BOSWORTH / 22/01/2020 |
2020-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LEE BOSWORTH / 22/01/2020 |
2020-01-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NEIL BOSWORTH / 22/01/2020 |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-10-07 |
delete address 118 OLD MILTON ROAD NEW MILTON HAMPSHIRE BH25 6EB |
2019-10-07 |
insert address 7 LYNWOOD COURT PRIESTLANDS PLACE LYMINGTON, HAMPSHIRE UNITED KINGDOM SO41 9GA |
2019-10-07 |
update registered_address |
2019-09-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2019 FROM
118 OLD MILTON ROAD
NEW MILTON
HAMPSHIRE
BH25 6EB |
2019-03-20 |
delete source_ip 81.17.254.41 |
2019-03-20 |
insert source_ip 77.104.180.226 |
2019-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
2019-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BOSWORTH / 06/04/2016 |
2019-01-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NEIL BOSWORTH / 06/04/2016 |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-01-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LEE BOSWORTH / 24/01/2018 |
2018-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES |
2018-01-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEIL BOSWORTH / 22/08/2016 |
2018-01-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP LEE BOSWORTH / 11/05/2016 |
2018-01-07 |
update account_ref_month 1 => 3 |
2018-01-07 |
update accounts_next_due_date 2018-10-31 => 2018-12-31 |
2017-12-07 |
update statutory_documents CURREXT FROM 31/01/2018 TO 31/03/2018 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-10-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-09-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
2017-07-03 |
delete source_ip 78.153.216.72 |
2017-07-03 |
insert source_ip 81.17.254.41 |
2017-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BOSWORTH / 31/01/2017 |
2017-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LEE BOSWORTH / 31/01/2017 |
2017-02-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NEIL BOSWORTH / 31/01/2017 |
2017-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-07-07 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-06-07 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-02-11 |
update num_mort_outstanding 3 => 2 |
2016-02-11 |
update num_mort_satisfied 1 => 2 |
2016-02-11 |
update returns_last_madeup_date 2015-01-19 => 2016-01-19 |
2016-02-11 |
update returns_next_due_date 2016-02-16 => 2017-02-16 |
2016-01-25 |
update statutory_documents 19/01/16 FULL LIST |
2015-12-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-08-11 |
delete address NAT WEST BANK CHAMBERS 55 STATION ROAD NEW MILTON HAMPSHIRE BH25 6JA |
2015-08-11 |
insert address 118 OLD MILTON ROAD NEW MILTON HAMPSHIRE BH25 6EB |
2015-08-11 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-08-11 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-08-11 |
update registered_address |
2015-07-09 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-07-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2015 FROM
NAT WEST BANK CHAMBERS
55 STATION ROAD
NEW MILTON
HAMPSHIRE
BH25 6JA |
2015-05-07 |
update num_mort_charges 3 => 4 |
2015-05-07 |
update num_mort_outstanding 2 => 3 |
2015-04-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060588740004 |
2015-03-07 |
update returns_last_madeup_date 2014-01-19 => 2015-01-19 |
2015-03-07 |
update returns_next_due_date 2015-02-16 => 2016-02-16 |
2015-02-17 |
update statutory_documents 19/01/15 FULL LIST |
2015-02-07 |
update num_mort_charges 2 => 3 |
2015-02-07 |
update num_mort_satisfied 0 => 1 |
2015-01-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060588740003 |
2015-01-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060588740002 |
2014-07-07 |
update num_mort_charges 1 => 2 |
2014-07-07 |
update num_mort_outstanding 1 => 2 |
2014-06-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060588740002 |
2014-06-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-06-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-05-28 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
update returns_last_madeup_date 2013-01-19 => 2014-01-19 |
2014-03-07 |
update returns_next_due_date 2014-02-16 => 2015-02-16 |
2014-02-03 |
update statutory_documents 19/01/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-08-01 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-07-30 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-07-09 |
delete contact_pages_linkeddomain google.com |
2013-07-09 |
delete email ad..@googlemail.com |
2013-07-09 |
delete email in..@gmail.com |
2013-07-09 |
delete email jo..@googlemail.com |
2013-07-09 |
delete email ne..@googlemail.com |
2013-07-09 |
delete email ph..@googlemail.com |
2013-07-09 |
delete email ro..@googlemail.com |
2013-07-09 |
delete person Robert Doyle |
2013-07-09 |
delete phone 07525 007 106 |
2013-07-09 |
delete phone 07540 973 504 |
2013-07-09 |
delete phone 07872 006 803 |
2013-07-09 |
delete phone 07872 006 804 |
2013-07-09 |
delete phone 07872 006 805 |
2013-07-09 |
insert about_pages_linkeddomain peacockit.com |
2013-07-09 |
insert address 9 Blakes Yard, New Street Mews
Lymington, SO41 9NW
Hants |
2013-07-09 |
insert address Chambers, 55 Station Road
New Milton, BH25 6JA
Hants |
2013-07-09 |
insert address Chambers, 55 Station Road, New Milton, Hampshire, BH25 6JA |
2013-07-09 |
insert alias N & P Engineering Services Limited |
2013-07-09 |
insert contact_pages_linkeddomain google.co.uk |
2013-07-09 |
insert contact_pages_linkeddomain peacockit.com |
2013-07-09 |
insert index_pages_linkeddomain peacockit.com |
2013-07-09 |
insert person Emily Jackson |
2013-07-09 |
insert person John Clarke |
2013-07-09 |
insert person John McGuirk |
2013-07-09 |
insert registration_number 6058874 |
2013-07-09 |
insert vat 899127468 |
2013-07-09 |
update person_description Adam Thompson => Adam Thompson |
2013-07-09 |
update person_description Jodie Bosworth => Jodie Bosworth |
2013-07-09 |
update person_title Neil Bosworth: Director => Company Director; Secretary |
2013-07-09 |
update person_title Phil Bosworth: Director => Company Director |
2013-07-09 |
update primary_contact null => Chambers, 55 Station Road
New Milton, BH25 6JA
Hants |
2013-06-25 |
update returns_last_madeup_date 2012-01-19 => 2013-01-19 |
2013-06-25 |
update returns_next_due_date 2013-02-16 => 2014-02-16 |
2013-06-21 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-21 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-04-19 |
delete source_ip 87.106.152.38 |
2013-04-19 |
insert source_ip 78.153.216.72 |
2013-02-19 |
update statutory_documents 19/01/13 FULL LIST |
2012-07-26 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-05-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-02-27 |
update statutory_documents 19/01/12 FULL LIST |
2011-04-06 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-02-08 |
update statutory_documents 19/01/11 FULL LIST |
2010-05-20 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-01-25 |
update statutory_documents 19/01/10 FULL LIST |
2010-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL BOSWORTH / 01/10/2009 |
2010-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LEE BOSWORTH / 01/10/2009 |
2009-06-18 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/09 |
2009-06-11 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-02-16 |
update statutory_documents RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
2008-05-27 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-05-22 |
update statutory_documents RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
2007-02-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-07 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-01-23 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-23 |
update statutory_documents SECRETARY RESIGNED |
2007-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/07 FROM:
NATWEST BANK CHAMBERS
55 STATION ROAD
NEW MILTON
HAMPSHIRE DH25 6JA |
2007-01-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |