NAISMITH ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2024-12-07 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

08/09/188 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MR ROBERT NAISMITH

View Document

17/09/1717 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/02/1621 February 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/02/1513 February 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/02/1426 February 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

14/12/1314 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

02/12/132 December 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

03/01/133 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

14/06/1214 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/01/125 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

19/04/1119 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

04/01/114 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

31/03/1031 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD WILLIAM NAISMITH / 01/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE ANNE NAISMITH / 01/01/2010

View Document

20/07/0920 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

10/01/0810 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/04/0521 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/02/0412 February 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0011 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/07/9928 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/03/9913 March 1999 RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 REGISTERED OFFICE CHANGED ON 30/09/98 FROM: 43 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6ND

View Document

21/04/9821 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

06/01/976 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

27/12/9627 December 1996 REGISTERED OFFICE CHANGED ON 27/12/96 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

23/12/9623 December 1996 SECRETARY RESIGNED

View Document

23/12/9623 December 1996 DIRECTOR RESIGNED

View Document

13/12/9613 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company