NICHOLSONS SEALING TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Full accounts made up to 2024-03-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/01/248 January 2024 Full accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

23/12/2223 December 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Full accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

29/12/1829 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

20/12/1720 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, DIRECTOR HILARY GREEN

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY NICHOLSON

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

10/05/1710 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001881500012

View Document

10/05/1710 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

10/05/1710 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

10/05/1710 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARGARET SMITH

View Document

20/12/1620 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NICHOLSON

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

18/12/1518 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/07/158 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual return made up to 1 July 2014 with full list of shareholders

View Document

03/03/153 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 001881500012

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/07/143 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR EILEEN CARR

View Document

24/12/1324 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

21/08/1321 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/08/1321 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/08/1321 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

21/08/1321 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/08/1321 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/08/1321 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

02/07/132 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

08/01/138 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JAMES NICHOLSON / 30/06/2012

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PETER NICHOLSON / 30/06/2012

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY MARY GREEN / 30/06/2012

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET MARY SMITH / 30/06/2012

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN MARY CARR / 30/06/2012

View Document

13/08/1213 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER GREEN / 30/06/2012

View Document

04/05/124 May 2012 31/08/11 STATEMENT OF CAPITAL GBP 926575

View Document

04/05/124 May 2012 22/03/12 STATEMENT OF CAPITAL GBP 926575

View Document

28/11/1128 November 2011 31/08/11 STATEMENT OF CAPITAL GBP 926575

View Document

28/11/1128 November 2011 31/03/11 STATEMENT OF CAPITAL GBP 926575

View Document

04/11/114 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/07/115 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MAXWELL

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MISS ELIZABETH GREEN

View Document

19/04/1119 April 2011 31/03/11 STATEMENT OF CAPITAL GBP 943975

View Document

30/03/1130 March 2011 30/03/11 STATEMENT OF CAPITAL GBP 943975

View Document

31/08/1031 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/07/1016 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN MARY CARR / 30/06/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PETER NICHOLSON / 30/06/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER GREEN / 30/06/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY MARY GREEN / 30/06/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GRIBBINS MAXWELL / 30/06/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET MARY SMITH / 30/06/2010

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, SECRETARY JUDITH KNIGHTS

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR JUDITH KNIGHTS

View Document

10/06/1010 June 2010 Annual return made up to 1 July 2009 with full list of shareholders

View Document

10/06/1010 June 2010 31/03/10 STATEMENT OF CAPITAL GBP 941375

View Document

05/08/095 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/07/0914 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/08/088 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 REGISTERED OFFICE CHANGED ON 07/10/05 FROM: HAMSTERLEY, NEWCASTLE UPON TYNE NE17 7SX

View Document

26/09/0526 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/09/056 September 2005 NC INC ALREADY ADJUSTED 06/07/04

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/057 March 2005 £ IC 754816/754746 03/02/05 £ SR 70@1=70

View Document

21/02/0521 February 2005 CAPITALISE £747,954 04/02/05

View Document

11/12/0411 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 £ IC 6832/6762 31/05/04 £ SR 70@1=70

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/07/0414 July 2004 NC INC ALREADY ADJUSTED 06/07/04

View Document

18/12/0318 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/11/0329 November 2003 NEW DIRECTOR APPOINTED

View Document

29/11/0329 November 2003 NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 DIRECTOR RESIGNED

View Document

06/08/036 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0230 October 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0223 September 2002 COMPANY NAME CHANGED NICHOLSON SEALS LIMITED CERTIFICATE ISSUED ON 23/09/02

View Document

13/09/0213 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/06/9825 June 1998 DIRECTOR RESIGNED

View Document

21/08/9721 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/07/9713 July 1997 RETURN MADE UP TO 30/06/97; CHANGE OF MEMBERS

View Document

19/07/9619 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/07/9619 July 1996 RETURN MADE UP TO 30/06/96; CHANGE OF MEMBERS

View Document

21/04/9621 April 1996 £ IC 1874/1741 20/03/96 £ SR 133@1=133

View Document

21/04/9621 April 1996 MISC 20/03/96

View Document

14/08/9514 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/07/9528 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

27/07/9427 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/9422 July 1994 RETURN MADE UP TO 30/06/94; CHANGE OF MEMBERS

View Document

22/07/9422 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

30/03/9430 March 1994 DIRECTOR RESIGNED

View Document

21/07/9321 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9321 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9321 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/07/9321 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

21/07/9321 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9326 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/9327 January 1993 POS 31/10/92

View Document

27/01/9327 January 1993 £ IC 2007/1874 31/10/92 £ SR 133@1=133

View Document

05/08/925 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/08/925 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/925 August 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

23/03/9223 March 1992 ADOPT MEM AND ARTS 10/03/92

View Document

11/07/9111 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/07/9111 July 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

22/04/9122 April 1991 DIRECTOR RESIGNED

View Document

04/04/914 April 1991 ALTER MEM AND ARTS 01/02/91

View Document

20/08/9020 August 1990 RETURN MADE UP TO 18/07/90; FULL LIST OF MEMBERS

View Document

20/08/9020 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/04/905 April 1990 NC INC ALREADY ADJUSTED 26/03/90

View Document

05/04/905 April 1990 £ NC 2000/100000 26/03/90

View Document

08/11/898 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/898 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/898 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/898 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/892 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/08/892 August 1989 RETURN MADE UP TO 27/07/89; FULL LIST OF MEMBERS

View Document

19/08/8819 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

19/08/8819 August 1988 RETURN MADE UP TO 03/08/88; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 NEW DIRECTOR APPOINTED

View Document

24/05/8824 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/889 May 1988 COMPANY NAME CHANGED CORRUGATED PACKING AND SHEET MET AL COMPANY,LIMITED(THE) CERTIFICATE ISSUED ON 10/05/88

View Document

12/08/8712 August 1987 RETURN MADE UP TO 15/07/87; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/07/8616 July 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

16/07/8616 July 1986 RETURN MADE UP TO 25/06/86; FULL LIST OF MEMBERS

View Document

28/02/2328 February 1923 CERTIFICATE OF INCORPORATION

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