NASMYTH INDUSTRIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Accounts for a dormant company made up to 2024-04-30 |
20/11/2420 November 2024 | Confirmation statement made on 2024-11-20 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 |
05/08/245 August 2024 | Full accounts made up to 2023-04-29 |
30/04/2430 April 2024 | Current accounting period shortened from 2023-04-30 to 2023-04-29 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-24 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 |
19/05/2319 May 2023 | Compulsory strike-off action has been discontinued |
19/05/2319 May 2023 | Compulsory strike-off action has been discontinued |
18/05/2318 May 2023 | Accounts for a small company made up to 2022-04-30 |
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 |
29/04/2329 April 2023 | Annual accounts for year ending 29 Apr 2023 |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
25/01/2325 January 2023 | Termination of appointment of Rjp Secretaries Limited as a secretary on 2023-01-25 |
25/01/2325 January 2023 | Appointment of Cossey Cosec Services Limited as a secretary on 2023-01-25 |
13/01/2313 January 2023 | Confirmation statement made on 2022-11-24 with no updates |
24/10/2224 October 2022 | Termination of appointment of Peter John Smith as a director on 2022-10-17 |
18/10/2218 October 2022 | Notification of W1S Directors Limited as a person with significant control on 2022-10-17 |
17/10/2217 October 2022 | Appointment of W1S Directors Limited as a director on 2022-10-17 |
17/10/2217 October 2022 | Appointment of Mr Antony John Upton as a director on 2022-10-17 |
17/10/2217 October 2022 | Appointment of Mr Nicholas Calamada Robins as a director on 2022-10-17 |
13/10/2213 October 2022 | Termination of appointment of Stuart Lee Fyfe as a director on 2022-10-13 |
13/10/2213 October 2022 | Termination of appointment of Gold Round Limited as a director on 2022-10-13 |
13/10/2213 October 2022 | Cessation of Gold Round Limited as a person with significant control on 2022-10-13 |
10/05/2210 May 2022 | Memorandum and Articles of Association |
10/05/2210 May 2022 | Resolutions |
10/05/2210 May 2022 | Resolutions |
04/05/224 May 2022 | Appointment of Rjp Secretaries Limited as a secretary on 2022-04-27 |
04/05/224 May 2022 | Appointment of Gold Round Limited as a director on 2022-04-27 |
22/04/2222 April 2022 | Satisfaction of charge 049733910003 in full |
22/04/2222 April 2022 | Satisfaction of charge 049733910004 in full |
22/04/2222 April 2022 | Satisfaction of charge 049733910002 in full |
28/02/2228 February 2022 | Registration of charge 049733910006, created on 2022-02-21 |
23/02/2223 February 2022 | Registration of charge 049733910005, created on 2022-02-21 |
07/12/217 December 2021 | Confirmation statement made on 2021-11-24 with no updates |
27/10/2127 October 2021 | Current accounting period extended from 2022-01-31 to 2022-04-30 |
27/09/2127 September 2021 | Appointment of Mr Stuart Lee Fyfe as a director on 2021-09-13 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
26/11/2026 November 2020 | CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES |
26/11/2026 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES |
08/08/198 August 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19 |
19/06/1919 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 049733910004 |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES |
06/08/186 August 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18 |
19/06/1819 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
15/06/1815 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 049733910003 |
15/06/1815 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 049733910002 |
23/02/1823 February 2018 | DIRECTOR APPOINTED MR PAUL ROBERT JONES |
23/02/1823 February 2018 | APPOINTMENT TERMINATED, SECRETARY MAURICE EDMONDS |
29/11/1729 November 2017 | CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 24/11/16, 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 |
16/12/1516 December 2015 | Annual return made up to 24 November 2015 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 |
15/12/1415 December 2014 | Annual return made up to 24 November 2014 with full list of shareholders |
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 |
17/09/1417 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 |
26/11/1326 November 2013 | Annual return made up to 24 November 2013 with full list of shareholders |
02/08/132 August 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
04/12/124 December 2012 | Annual return made up to 24 November 2012 with full list of shareholders |
30/10/1230 October 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 |
28/11/1128 November 2011 | Annual return made up to 24 November 2011 with full list of shareholders |
05/08/115 August 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 |
14/06/1114 June 2011 | 31/01/10 TOTAL EXEMPTION FULL |
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 |
26/11/1026 November 2010 | Annual return made up to 24 November 2010 with full list of shareholders |
01/12/091 December 2009 | FULL ACCOUNTS MADE UP TO 31/01/09 |
26/11/0926 November 2009 | Annual return made up to 24 November 2009 with full list of shareholders |
20/05/0920 May 2009 | FULL ACCOUNTS MADE UP TO 31/01/08 |
27/11/0827 November 2008 | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS |
25/06/0825 June 2008 | ADOPT ARTICLES 02/06/2008 |
14/06/0814 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
26/11/0726 November 2007 | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS |
19/03/0719 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 |
22/12/0622 December 2006 | RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS |
22/06/0622 June 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 |
01/03/061 March 2006 | REGISTERED OFFICE CHANGED ON 01/03/06 FROM: WHARF ROAD INDUSTRIAL ESTATE PINXTON NOTTINGHAMSHIRE NG16 6PE |
14/12/0514 December 2005 | RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS |
14/12/0514 December 2005 | DIRECTOR'S PARTICULARS CHANGED |
04/08/054 August 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 |
03/12/043 December 2004 | RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS |
01/06/041 June 2004 | SECRETARY RESIGNED |
01/06/041 June 2004 | NEW SECRETARY APPOINTED |
12/02/0412 February 2004 | DIRECTOR RESIGNED |
29/01/0429 January 2004 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/01/05 |
29/01/0429 January 2004 | NEW SECRETARY APPOINTED |
29/01/0429 January 2004 | SECRETARY RESIGNED |
26/01/0426 January 2004 | NEW DIRECTOR APPOINTED |
16/01/0416 January 2004 | REGISTERED OFFICE CHANGED ON 16/01/04 FROM: ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ |
24/11/0324 November 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NASMYTH INDUSTRIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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