NASMYTH IEC LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

29/04/2529 April 2025 Full accounts made up to 2024-04-30

View Document

29/11/2429 November 2024 Registration of charge 054762390013, created on 2024-11-28

View Document

01/11/241 November 2024 Termination of appointment of James David Larner as a director on 2024-10-16

View Document

27/09/2427 September 2024 Appointment of Mr John Rooney as a director on 2024-09-16

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-09 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/10/2326 October 2023 Appointment of Mr James David Larner as a director on 2023-10-26

View Document

30/06/2330 June 2023 Termination of appointment of Nicholas Calamada Robins as a director on 2023-06-30

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

31/05/2331 May 2023 Termination of appointment of Simon William Beech as a director on 2023-05-31

View Document

18/05/2318 May 2023 Full accounts made up to 2022-04-30

View Document

10/05/2310 May 2023 Notification of Nasmyth Group Limited as a person with significant control on 2023-05-05

View Document

10/05/2310 May 2023 Cessation of Namyth Group Limited as a person with significant control on 2023-05-05

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/01/2325 January 2023 Appointment of Cossey Cosec Services Limited as a secretary on 2023-01-25

View Document

25/01/2325 January 2023 Termination of appointment of Rjp Secretaries Limited as a secretary on 2023-01-25

View Document

28/11/2228 November 2022 Part of the property or undertaking has been released from charge 054762390011

View Document

28/11/2228 November 2022 Part of the property or undertaking has been released from charge 054762390012

View Document

28/11/2228 November 2022 Part of the property or undertaking has been released from charge 054762390012

View Document

28/11/2228 November 2022 Part of the property or undertaking has been released from charge 054762390012

View Document

28/11/2228 November 2022 Part of the property or undertaking has been released from charge 054762390011

View Document

28/11/2228 November 2022 Part of the property or undertaking has been released from charge 054762390011

View Document

24/10/2224 October 2022 Termination of appointment of Peter John Smith as a director on 2022-10-17

View Document

18/10/2218 October 2022 Notification of W1S Directors Limited as a person with significant control on 2022-10-17

View Document

17/10/2217 October 2022 Appointment of Mr Nicholas Calamada Robins as a director on 2022-10-17

View Document

17/10/2217 October 2022 Appointment of W1S Directors Limited as a director on 2022-10-17

View Document

17/10/2217 October 2022 Appointment of Mr Antony John Upton as a director on 2022-10-17

View Document

13/10/2213 October 2022 Termination of appointment of Stuart Lee Fyfe as a director on 2022-10-13

View Document

13/10/2213 October 2022 Cessation of Gold Round Limited as a person with significant control on 2022-10-13

View Document

13/10/2213 October 2022 Termination of appointment of Gold Round Limited as a director on 2022-10-13

View Document

21/04/2221 April 2022 Satisfaction of charge 054762390010 in full

View Document

21/04/2221 April 2022 Satisfaction of charge 054762390009 in full

View Document

05/04/225 April 2022 Full accounts made up to 2021-01-31

View Document

04/03/224 March 2022 Director's details changed for Mr Simon William Beech on 2022-03-04

View Document

04/03/224 March 2022 Director's details changed for Mr Peter John Smith on 2022-03-04

View Document

02/03/222 March 2022 Appointment of Gold Round Limited as a director on 2022-02-21

View Document

02/03/222 March 2022 Appointment of Rjp Secretaries Limited as a secretary on 2022-02-21

View Document

28/02/2228 February 2022 Registration of charge 054762390012, created on 2022-02-21

View Document

23/02/2223 February 2022 Registration of charge 054762390011, created on 2022-02-21

View Document

27/10/2127 October 2021 Current accounting period extended from 2022-01-31 to 2022-04-30

View Document

27/09/2127 September 2021 Appointment of Mr Stuart Lee Fyfe as a director on 2021-09-13

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

19/06/1919 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054762390010

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

10/01/1910 January 2019 COMPANY NAME CHANGED IEC ENGINEERING LIMITED CERTIFICATE ISSUED ON 10/01/19

View Document

06/08/186 August 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

19/06/1819 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054762390008

View Document

19/06/1819 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

19/06/1819 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/06/1815 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054762390009

View Document

23/02/1823 February 2018 SECRETARY APPOINTED MR PAUL ROBERT JONES

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR PAUL ROBERT JONES

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR MAURICE EDMONDS

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, SECRETARY MAURICE EDMONDS

View Document

07/11/177 November 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

09/11/169 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

29/06/1629 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

17/10/1517 October 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

18/06/1518 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

07/11/147 November 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

31/07/1431 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054762390008

View Document

15/07/1415 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR DENNIS HAYNES

View Document

04/09/134 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 054762390007

View Document

09/07/139 July 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

19/06/1319 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM C/O NASMYTH GROUP LIMITED NASMYTH BUILDING COVENTRY ROAD EXHALL COVENTRY CV7 9FT ENGLAND

View Document

14/01/1314 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

17/07/1217 July 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

13/06/1213 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

13/07/1113 July 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

09/06/119 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

20/05/1120 May 2011 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM 6 MANOR FARM COURT OLD WOLVERTON ROAD OLD WOLVERTON BUCKINGHAMSHIRE MK12 5NN

View Document

10/06/1010 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS ROBERT HAYNES / 09/06/2010

View Document

01/12/091 December 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

09/06/099 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

12/12/0812 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/12/0812 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/12/0812 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

12/12/0812 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/06/0825 June 2008 ADOPT ARTICLES 02/06/2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

14/06/0814 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/01/089 January 2008 AUDITOR'S RESIGNATION

View Document

05/09/075 September 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0625 July 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 SECRETARY RESIGNED

View Document

12/06/0612 June 2006 NEW SECRETARY APPOINTED

View Document

06/03/066 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM: ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ

View Document

07/09/057 September 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0525 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 COMPANY NAME CHANGED GW 657 LIMITED CERTIFICATE ISSUED ON 12/08/05

View Document

12/08/0512 August 2005 £ NC 100/100000 01/08

View Document

12/08/0512 August 2005 NC INC ALREADY ADJUSTED 01/08/05

View Document

12/08/0512 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document

08/08/058 August 2005 SECRETARY RESIGNED

View Document

08/08/058 August 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/01/06

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 NEW SECRETARY APPOINTED

View Document

09/06/059 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information