NAYLOR TECHNICAL SOLUTIONS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Termination of appointment of Jason Michael Watkinson as a director on 2025-05-19 |
28/02/2528 February 2025 | Notification of Naylor Industries Limited as a person with significant control on 2025-02-28 |
28/02/2528 February 2025 | Cessation of Naylor Specialist Plastics Limited as a person with significant control on 2025-02-28 |
20/01/2520 January 2025 | Confirmation statement made on 2024-12-15 with no updates |
23/08/2423 August 2024 | Accounts for a small company made up to 2024-02-29 |
25/06/2425 June 2024 | Registration of charge 041265550001, created on 2024-06-18 |
07/03/247 March 2024 | Appointment of Mr Jason Michael Watkinson as a director on 2024-03-04 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
15/01/2415 January 2024 | Termination of appointment of Christopher Michael Simpson as a director on 2024-01-12 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-15 with no updates |
04/10/234 October 2023 | Accounts for a small company made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-15 with no updates |
05/10/225 October 2022 | Accounts for a small company made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
14/02/2214 February 2022 | Registered office address changed from The Flexadux Building Grange Road Corringham Road Industrial Estate, Gainsborough Lincolnshire DN21 1QB to Naylor House Valley Road Wombwell Barnsley S73 0BS on 2022-02-14 |
19/01/2219 January 2022 | Confirmation statement made on 2021-12-15 with updates |
06/08/216 August 2021 | Resolutions |
05/08/215 August 2021 | Termination of appointment of Joachim Simon as a secretary on 2021-08-04 |
05/08/215 August 2021 | Cessation of Flexhold Limited as a person with significant control on 2021-08-04 |
05/08/215 August 2021 | Appointment of Mr Raymond Hadley as a secretary on 2021-08-04 |
05/08/215 August 2021 | Notification of Naylor Specialist Plastics Limited as a person with significant control on 2021-08-04 |
05/08/215 August 2021 | Cessation of Christopher Michael Simpson as a person with significant control on 2021-08-04 |
05/08/215 August 2021 | Termination of appointment of Florian Georg Schauenburg as a director on 2021-08-04 |
05/08/215 August 2021 | Current accounting period extended from 2021-12-31 to 2022-02-28 |
05/08/215 August 2021 | Appointment of Mr Raymond Hadley as a director on 2021-08-04 |
05/08/215 August 2021 | Appointment of Mr Edward George Naylor as a director on 2021-08-04 |
05/05/215 May 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/12/2018 December 2020 | CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES |
08/04/208 April 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES |
18/07/1918 July 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
24/08/1824 August 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
12/04/1712 April 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
28/04/1628 April 2016 | COMPANY NAME CHANGED FLEXADUX PLASTICS LIMITED CERTIFICATE ISSUED ON 28/04/16 |
26/04/1626 April 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
21/12/1521 December 2015 | Annual return made up to 15 December 2015 with full list of shareholders |
14/07/1514 July 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
18/12/1418 December 2014 | Annual return made up to 15 December 2014 with full list of shareholders |
01/04/141 April 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
19/12/1319 December 2013 | Annual return made up to 15 December 2013 with full list of shareholders |
26/02/1326 February 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
18/12/1218 December 2012 | Annual return made up to 15 December 2012 with full list of shareholders |
02/03/122 March 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
28/12/1128 December 2011 | Annual return made up to 15 December 2011 with full list of shareholders |
16/03/1116 March 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
15/12/1015 December 2010 | Annual return made up to 15 December 2010 with full list of shareholders |
29/03/1029 March 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
15/12/0915 December 2009 | Annual return made up to 15 December 2009 with full list of shareholders |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / FLORIAN GEORG SCHAUENBURG / 01/10/2009 |
14/10/0914 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MR JOACHIM SIMON / 01/10/2009 |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL SIMPSON / 01/10/2009 |
05/04/095 April 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
23/12/0823 December 2008 | APPOINTMENT TERMINATED SECRETARY FRIEDRICH TENBRINK |
23/12/0823 December 2008 | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | SECRETARY APPOINTED JOACHIM SIMON |
28/08/0828 August 2008 | APPOINTMENT TERMINATED SECRETARY CHRISTOPHER SIMPSON |
28/05/0828 May 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
31/12/0731 December 2007 | NEW SECRETARY APPOINTED |
20/12/0720 December 2007 | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
18/06/0718 June 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
19/12/0619 December 2006 | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS |
19/07/0619 July 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
06/01/066 January 2006 | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS |
22/07/0522 July 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
21/12/0421 December 2004 | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS |
17/11/0417 November 2004 | £ NC 100000/112500 08/11 |
17/11/0417 November 2004 | NC INC ALREADY ADJUSTED 08/11/04 |
17/11/0417 November 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
17/11/0417 November 2004 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
09/06/049 June 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
14/04/0414 April 2004 | DIRECTOR RESIGNED |
22/12/0322 December 2003 | RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS |
28/07/0328 July 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
20/12/0220 December 2002 | RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS |
06/07/026 July 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
20/12/0120 December 2001 | RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS |
07/06/017 June 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
04/04/014 April 2001 | NEW DIRECTOR APPOINTED |
08/03/018 March 2001 | NEW DIRECTOR APPOINTED |
08/03/018 March 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
08/03/018 March 2001 | DIRECTOR RESIGNED |
08/03/018 March 2001 | NEW DIRECTOR APPOINTED |
08/03/018 March 2001 | NEW SECRETARY APPOINTED |
08/03/018 March 2001 | NEW DIRECTOR APPOINTED |
08/03/018 March 2001 | REGISTERED OFFICE CHANGED ON 08/03/01 FROM: 1 ROYAL STANDARD PLACE NOTTINGHAM NOTTINGHAMSHIRE NG2 5HZ |
07/03/017 March 2001 | ALTER ARTICLES 02/03/01 |
01/03/011 March 2001 | COMPANY NAME CHANGED NOTTCOR 157 LIMITED CERTIFICATE ISSUED ON 01/03/01 |
15/12/0015 December 2000 | 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 NAYLOR TECHNICAL SOLUTIONS LTD.
- 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