NASH PRECISION ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-29

View Document

03/04/253 April 2025 Change of details for Mrs Kimberley Joanne Black as a person with significant control on 2025-02-28

View Document

02/04/252 April 2025 Director's details changed for Mrs Kimberley Joanne Black on 2025-04-02

View Document

02/04/252 April 2025 Registered office address changed from Units 9a & 9B Barton Industrial Estate Upper Wield SO24 9RN England to 1 Folly Cottages Ashe Warren Basingstoke Hampshire RG25 3AN on 2025-04-02

View Document

01/09/241 September 2024 Cessation of Stephen John Nash as a person with significant control on 2023-10-07

View Document

29/07/2429 July 2024 Annual accounts for year ending 29 Jul 2024

View Accounts

24/06/2424 June 2024 Total exemption full accounts made up to 2023-07-29

View Document

08/04/248 April 2024 Change of details for Mrs Kimberley Joanne Nash as a person with significant control on 2023-03-08

View Document

09/11/239 November 2023 Termination of appointment of Stephen Nash as a director on 2023-10-07

View Document

15/08/2315 August 2023 Cessation of Kimberley Joanne Black as a person with significant control on 2023-03-08

View Document

15/08/2315 August 2023 Statement of capital following an allotment of shares on 2023-03-08

View Document

15/08/2315 August 2023 Notification of Kimberley Joanne Nash as a person with significant control on 2023-03-08

View Document

15/08/2315 August 2023 Change of details for Mr Stephen John Nash as a person with significant control on 2023-03-08

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

15/08/2315 August 2023 Notification of Kimberley Joanne Black as a person with significant control on 2023-03-08

View Document

15/08/2315 August 2023 Notification of Amy Louise Nash as a person with significant control on 2023-03-08

View Document

29/07/2329 July 2023 Annual accounts for year ending 29 Jul 2023

View Accounts

19/04/2319 April 2023 Total exemption full accounts made up to 2022-07-29

View Document

22/03/2322 March 2023 Appointment of Mrs Kimberley Joanne Black as a director on 2023-03-08

View Document

29/07/2229 July 2022 Annual accounts for year ending 29 Jul 2022

View Accounts

08/10/218 October 2021 Change of details for Mr Stephen John Nash as a person with significant control on 2021-10-01

View Document

08/10/218 October 2021 Director's details changed for Mr Stephen Nash on 2021-10-01

View Document

29/07/2129 July 2021 Annual accounts for year ending 29 Jul 2021

View Accounts

19/04/2119 April 2021 29/07/20 TOTAL EXEMPTION FULL

View Document

23/09/2023 September 2020 COMPANY NAME CHANGED I DESIGN CCTV LIMITED CERTIFICATE ISSUED ON 23/09/20

View Document

07/09/207 September 2020 REGISTERED OFFICE CHANGED ON 07/09/2020 FROM UNIT 2 STATION ROAD ALTON HAMPSHIRE GU34 2PZ UNITED KINGDOM

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

29/07/2029 July 2020 Annual accounts for year ending 29 Jul 2020

View Accounts

29/04/2029 April 2020 29/07/19 TOTAL EXEMPTION FULL

View Document

24/08/1924 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

29/07/1929 July 2019 Annual accounts for year ending 29 Jul 2019

View Accounts

29/04/1929 April 2019 29/07/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NASH / 17/07/2018

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

29/07/1829 July 2018 Annual accounts for year ending 29 Jul 2018

View Accounts

28/04/1828 April 2018 29/07/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

29/07/1729 July 2017 Annual accounts for year ending 29 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 29 July 2016

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM WEY COURT WEST UNION ROAD FARNHAM SURREY GU9 7PT

View Document

09/11/169 November 2016 DISS40 (DISS40(SOAD))

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts for year ending 29 Jul 2016

View Accounts

25/04/1625 April 2016 PREVSHO FROM 30/07/2015 TO 29/07/2015

View Document

29/09/1529 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/07/1529 July 2015 Annual accounts for year ending 29 Jul 2015

View Accounts

29/04/1529 April 2015 PREVSHO FROM 31/07/2014 TO 30/07/2014

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/10/1422 October 2014 DISS40 (DISS40(SOAD))

View Document

21/10/1421 October 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

18/09/1418 September 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/10/1330 October 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/11/1222 November 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

04/08/124 August 2012 DISS40 (DISS40(SOAD))

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

28/10/1128 October 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/04/1126 April 2011 PREVSHO FROM 31/08/2010 TO 31/07/2010

View Document

21/09/1021 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

11/08/0911 August 2009 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