NASMYTH INDUSTRIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Accounts for a dormant company made up to 2024-04-30

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-20 with no updates

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

05/08/245 August 2024 Full accounts made up to 2023-04-29

View Document

30/04/2430 April 2024 Current accounting period shortened from 2023-04-30 to 2023-04-29

View Document

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

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-24 with updates

View Document

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

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

View Document

19/05/2319 May 2023 Compulsory strike-off action has been discontinued

View Document

19/05/2319 May 2023 Compulsory strike-off action has been discontinued

View Document

18/05/2318 May 2023 Accounts for a small company made up to 2022-04-30

View Document

11/05/2311 May 2023 Notification of Nasmyth Group Limited as a person with significant control on 2023-05-05

View Document

11/05/2311 May 2023 Cessation of Nasmyth Group Limited as a person with significant control on 2023-05-05

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

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

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-11-24 with no updates

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 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

17/10/2217 October 2022 Appointment of Mr Nicholas Calamada Robins 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 Termination of appointment of Gold Round Limited 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

10/05/2210 May 2022 Memorandum and Articles of Association

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

04/05/224 May 2022 Appointment of Rjp Secretaries Limited as a secretary on 2022-04-27

View Document

04/05/224 May 2022 Appointment of Gold Round Limited as a director on 2022-04-27

View Document

22/04/2222 April 2022 Satisfaction of charge 049733910003 in full

View Document

22/04/2222 April 2022 Satisfaction of charge 049733910004 in full

View Document

22/04/2222 April 2022 Satisfaction of charge 049733910002 in full

View Document

28/02/2228 February 2022 Registration of charge 049733910006, created on 2022-02-21

View Document

23/02/2223 February 2022 Registration of charge 049733910005, created on 2022-02-21

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-24 with no updates

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

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

08/08/198 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

19/06/1919 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049733910004

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

06/08/186 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

19/06/1819 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/06/1815 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 049733910003

View Document

15/06/1815 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 049733910002

View Document

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

View Document

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

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/12/1516 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/12/1415 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM C/O NASMYTH GROUP LIMITED NASMYTH BUILDING COVENTRY ROAD EXHALL COVENTRY CV7 9FT

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

26/11/1326 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

04/12/124 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

30/10/1230 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

28/11/1128 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

05/08/115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

14/06/1114 June 2011 31/01/10 TOTAL EXEMPTION FULL

View Document

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

View Document

26/11/1026 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

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

View Document

26/11/0926 November 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

20/05/0920 May 2009 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

27/11/0827 November 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

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

View Document

14/06/0814 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/11/0726 November 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

22/12/0622 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

01/03/061 March 2006 REGISTERED OFFICE CHANGED ON 01/03/06 FROM: WHARF ROAD INDUSTRIAL ESTATE PINXTON NOTTINGHAMSHIRE NG16 6PE

View Document

14/12/0514 December 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

03/12/043 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 SECRETARY RESIGNED

View Document

01/06/041 June 2004 NEW SECRETARY APPOINTED

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/01/05

View Document

29/01/0429 January 2004 NEW SECRETARY APPOINTED

View Document

29/01/0429 January 2004 SECRETARY RESIGNED

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 REGISTERED OFFICE CHANGED ON 16/01/04 FROM: ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ

View Document

24/11/0324 November 2003 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