NAYLOR TECHNICAL SOLUTIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Termination of appointment of Jason Michael Watkinson as a director on 2025-05-19

View Document

28/02/2528 February 2025 Notification of Naylor Industries Limited as a person with significant control on 2025-02-28

View Document

28/02/2528 February 2025 Cessation of Naylor Specialist Plastics Limited as a person with significant control on 2025-02-28

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-12-15 with no updates

View Document

23/08/2423 August 2024 Accounts for a small company made up to 2024-02-29

View Document

25/06/2425 June 2024 Registration of charge 041265550001, created on 2024-06-18

View Document

07/03/247 March 2024 Appointment of Mr Jason Michael Watkinson as a director on 2024-03-04

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

15/01/2415 January 2024 Termination of appointment of Christopher Michael Simpson as a director on 2024-01-12

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

04/10/234 October 2023 Accounts for a small company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

05/10/225 October 2022 Accounts for a small company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

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

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-12-15 with updates

View Document

06/08/216 August 2021 Resolutions

View Document

05/08/215 August 2021 Termination of appointment of Joachim Simon as a secretary on 2021-08-04

View Document

05/08/215 August 2021 Cessation of Flexhold Limited as a person with significant control on 2021-08-04

View Document

05/08/215 August 2021 Appointment of Mr Raymond Hadley as a secretary on 2021-08-04

View Document

05/08/215 August 2021 Notification of Naylor Specialist Plastics Limited as a person with significant control on 2021-08-04

View Document

05/08/215 August 2021 Cessation of Christopher Michael Simpson as a person with significant control on 2021-08-04

View Document

05/08/215 August 2021 Termination of appointment of Florian Georg Schauenburg as a director on 2021-08-04

View Document

05/08/215 August 2021 Current accounting period extended from 2021-12-31 to 2022-02-28

View Document

05/08/215 August 2021 Appointment of Mr Raymond Hadley as a director on 2021-08-04

View Document

05/08/215 August 2021 Appointment of Mr Edward George Naylor as a director on 2021-08-04

View Document

05/05/215 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

08/04/208 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

18/07/1918 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

24/08/1824 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

12/04/1712 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

28/04/1628 April 2016 COMPANY NAME CHANGED FLEXADUX PLASTICS LIMITED CERTIFICATE ISSUED ON 28/04/16

View Document

26/04/1626 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

21/12/1521 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

14/07/1514 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

18/12/1418 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

01/04/141 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

19/12/1319 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

26/02/1326 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

18/12/1218 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

02/03/122 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

28/12/1128 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

16/03/1116 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

15/12/1015 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

29/03/1029 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

15/12/0915 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FLORIAN GEORG SCHAUENBURG / 01/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JOACHIM SIMON / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL SIMPSON / 01/10/2009

View Document

05/04/095 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED SECRETARY FRIEDRICH TENBRINK

View Document

23/12/0823 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 SECRETARY APPOINTED JOACHIM SIMON

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER SIMPSON

View Document

28/05/0828 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

31/12/0731 December 2007 NEW SECRETARY APPOINTED

View Document

20/12/0720 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 £ NC 100000/112500 08/11

View Document

17/11/0417 November 2004 NC INC ALREADY ADJUSTED 08/11/04

View Document

17/11/0417 November 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/11/0417 November 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/06/049 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 NEW SECRETARY APPOINTED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 REGISTERED OFFICE CHANGED ON 08/03/01 FROM: 1 ROYAL STANDARD PLACE NOTTINGHAM NOTTINGHAMSHIRE NG2 5HZ

View Document

07/03/017 March 2001 ALTER ARTICLES 02/03/01

View Document

01/03/011 March 2001 COMPANY NAME CHANGED NOTTCOR 157 LIMITED CERTIFICATE ISSUED ON 01/03/01

View Document

15/12/0015 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information