NASMYTH TECHNOLOGIES LIMITED

Company Documents

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

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

29/11/2429 November 2024 Registration of charge 090465770006, 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

04/07/244 July 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

18/03/2418 March 2024 Confirmation statement made on 2024-03-04 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

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

View Document

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

View Document

11/05/2311 May 2023 Notification 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

13/04/2313 April 2023 Confirmation statement made on 2023-03-04 with no updates

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

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 Mr Antony John Upton 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

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 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

21/04/2221 April 2022 Satisfaction of charge 090465770002 in full

View Document

21/04/2221 April 2022 Satisfaction of charge 090465770003 in full

View Document

04/03/224 March 2022 Memorandum and Articles of Association

View Document

04/03/224 March 2022 Resolutions

View Document

28/02/2228 February 2022 Registration of charge 090465770005, created on 2022-02-21

View Document

24/02/2224 February 2022 Appointment of Gold Round Limited as a director on 2022-02-21

View Document

24/02/2224 February 2022 Appointment of Rjp Secretaries Limited as a secretary on 2022-02-21

View Document

23/02/2223 February 2022 Registration of charge 090465770004, 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

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, 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 090465770003

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

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

View Document

25/06/1825 June 2018 ALTER ARTICLES 11/06/2018

View Document

19/06/1819 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090465770001

View Document

15/06/1815 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090465770002

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

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

View Document

23/02/1823 February 2018 SECRETARY 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

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

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

View Document

25/05/1625 May 2016 Annual return made up to 19 May 2016 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

05/06/155 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

20/05/1520 May 2015 PREVSHO FROM 31/05/2015 TO 31/01/2015

View Document

08/05/158 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090465770001

View Document

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

View Accounts

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM B3 2HJ UNITED KINGDOM

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR MAURICE EDMONDS

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR SIMON WILLIAM BEECH

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED DR PETER JOHN SMITH

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED

View Document

30/09/1430 September 2014 SECRETARY APPOINTED MAURICE EDMONDS

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

19/05/1419 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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