NASMYTH COMPOSITES LIMITED
Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Accounts for a dormant company made up to 2024-04-30 |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-03 with no updates |
01/11/241 November 2024 | Termination of appointment of James David Larner as a director on 2024-10-16 |
27/09/2427 September 2024 | Appointment of Mr John Rooney as a director on 2024-09-16 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
07/02/247 February 2024 | Accounts for a dormant company made up to 2023-04-30 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-03 with updates |
26/10/2326 October 2023 | Appointment of Mr James David Larner as a director on 2023-10-26 |
30/06/2330 June 2023 | Termination of appointment of Nicholas Calamada Robins as a director on 2023-06-30 |
31/05/2331 May 2023 | Termination of appointment of Simon William Beech as a director on 2023-05-31 |
11/05/2311 May 2023 | Notification of Nasmyth Group Limited as a person with significant control on 2023-05-05 |
11/05/2311 May 2023 | Cessation of Nasmyth Group Limited as a person with significant control on 2023-05-05 |
01/02/231 February 2023 | Accounts for a dormant company made up to 2022-04-30 |
17/01/2317 January 2023 | Confirmation statement made on 2022-12-03 with no updates |
06/01/236 January 2023 | Secretary's details changed for Dover 24 Limited on 2022-11-02 |
21/10/2221 October 2022 | Appointment of Mr Nicholas Calamada Robins as a director on 2022-10-17 |
21/10/2221 October 2022 | Appointment of Dover 24 Limited as a secretary on 2022-10-17 |
21/10/2221 October 2022 | Termination of appointment of Peter John Smith as a director on 2022-10-17 |
21/10/2221 October 2022 | Appointment of Mr Anthony John Upton as a director on 2022-10-17 |
19/05/2219 May 2022 | Micro company accounts made up to 2021-01-31 |
03/12/213 December 2021 | Confirmation statement made on 2021-12-03 with no updates |
27/10/2127 October 2021 | Current accounting period extended from 2022-01-31 to 2022-04-30 |
22/09/2022 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
01/08/191 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
10/08/1810 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
23/02/1823 February 2018 | APPOINTMENT TERMINATED, SECRETARY MAURICE EDMONDS |
23/02/1823 February 2018 | DIRECTOR APPOINTED MR PAUL ROBERT JONES |
23/02/1823 February 2018 | SECRETARY APPOINTED MR PAUL ROBERT JONES |
23/02/1823 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SMITH / 12/02/2018 |
23/02/1823 February 2018 | APPOINTMENT TERMINATED, DIRECTOR MAURICE EDMONDS |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES |
31/10/1731 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
06/01/166 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
06/01/156 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
19/09/1419 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
14/01/1414 January 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
18/02/1318 February 2013 | DIRECTOR APPOINTED PETER JOHN SMITH |
18/02/1318 February 2013 | SECRETARY APPOINTED MAURICE EDMONDS |
18/02/1318 February 2013 | DIRECTOR APPOINTED MR MAURICE EDMONDS |
18/02/1318 February 2013 | APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED |
18/02/1318 February 2013 | APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED |
18/02/1318 February 2013 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD |
18/02/1318 February 2013 | REGISTERED OFFICE CHANGED ON 18/02/2013 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM |
04/01/134 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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