NASH ENGINEERING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/154 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/10/1430 October 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
13/06/1413 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1330 October 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
22/01/1322 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/10/1230 October 2012 | REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 8 SHRUBBERY GARDENS KIDDERMINSTER WORCESTERSHIRE DY10 1AB UNITED KINGDOM |
30/10/1230 October 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
09/05/129 May 2012 | REGISTERED OFFICE CHANGED ON 09/05/2012 FROM WINDRUSH STOURBRIDGE ROAD KIDDERMINSTER WORCESTERSHIRE DY10 2XB |
09/05/129 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK ALAN JONES / 09/05/2012 |
17/02/1217 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/11/117 November 2011 | Annual return made up to 30 October 2011 with full list of shareholders |
07/03/117 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/11/101 November 2010 | Annual return made up to 30 October 2010 with full list of shareholders |
09/08/109 August 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
20/05/1020 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
03/11/093 November 2009 | Annual return made up to 30 October 2009 with full list of shareholders |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK ALAN JONES / 30/10/2009 |
08/09/098 September 2009 | REGISTERED OFFICE CHANGED ON 08/09/09 FROM: GISTERED OFFICE CHANGED ON 08/09/2009 FROM UNIT 1 CASTLE MILL WORKS BIRMINGHAM NEW ROAD DUDLEY WEST MIDLANDS DY1 4DA |
13/05/0913 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JONES / 08/05/2009 |
04/04/094 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
27/02/0927 February 2009 | PREVSHO FROM 31/12/2008 TO 31/10/2008 |
31/10/0831 October 2008 | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS |
10/10/0810 October 2008 | CURREXT FROM 31/10/2008 TO 31/12/2008 |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
28/11/0728 November 2007 | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS |
26/04/0726 April 2007 | REGISTERED OFFICE CHANGED ON 26/04/07 FROM: G OFFICE CHANGED 26/04/07 57 CLIFTON ST CRADLEY HEATH B64 6QP |
22/02/0722 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
24/01/0724 January 2007 | NC INC ALREADY ADJUSTED 11/01/07 |
24/01/0724 January 2007 | � NC 100/200 10/01/07 |
30/10/0630 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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