NON STANDARD SOCKET SCREW LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Notification of Tobias White as a person with significant control on 2025-04-14

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with updates

View Document

23/04/2523 April 2025 Notification of Abigail Claire White as a person with significant control on 2025-04-14

View Document

23/04/2523 April 2025 Cessation of Carole Anne White as a person with significant control on 2025-04-14

View Document

11/04/2511 April 2025 Satisfaction of charge 5 in full

View Document

12/03/2512 March 2025 Satisfaction of charge 010084050009 in full

View Document

12/03/2512 March 2025 Satisfaction of charge 7 in full

View Document

12/03/2512 March 2025 Satisfaction of charge 6 in full

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

07/11/247 November 2024 Group of companies' accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/01/2419 January 2024 Group of companies' accounts made up to 2023-04-30

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

17/01/2417 January 2024 Notification of Carole Anne White as a person with significant control on 2022-09-29

View Document

17/01/2417 January 2024 Notification of Melvin White as a person with significant control on 2022-09-29

View Document

17/01/2417 January 2024 Cessation of Alan White as a person with significant control on 2022-09-29

View Document

06/11/236 November 2023 Appointment of Mr Benjamin Brown as a director on 2023-11-06

View Document

06/11/236 November 2023 Termination of appointment of Peter Morris Glover as a secretary on 2023-11-06

View Document

06/11/236 November 2023 Termination of appointment of Peter Morris Glover as a director on 2023-11-06

View Document

06/11/236 November 2023 Appointment of Mr Benjamin Brown as a secretary on 2023-11-06

View Document

06/11/236 November 2023 Appointment of Mr Steven Stuart Johnson as a director on 2023-11-06

View Document

30/05/2330 May 2023 Satisfaction of charge 8 in full

View Document

30/05/2330 May 2023 Satisfaction of charge 4 in full

View Document

30/05/2330 May 2023 Satisfaction of charge 3 in full

View Document

23/05/2323 May 2023 Satisfaction of charge 2 in full

View Document

23/05/2323 May 2023 Satisfaction of charge 1 in full

View Document

10/01/2310 January 2023 Termination of appointment of Alan White as a director on 2022-09-28

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

09/12/229 December 2022 Group of companies' accounts made up to 2022-04-30

View Document

21/11/2221 November 2022 Appointment of Mrs Amanda Jane White as a director on 2022-11-21

View Document

21/11/2221 November 2022 Appointment of Ms Abigail Claire White as a director on 2022-11-21

View Document

01/03/221 March 2022 Appointment of Mr Tobias Christian Edward White as a director on 2022-03-01

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

17/11/2117 November 2021 Group of companies' accounts made up to 2021-04-30

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

15/10/1915 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

17/10/1817 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

10/10/1710 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

06/11/166 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

15/09/1515 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

27/08/1527 August 2015 AUDITOR'S RESIGNATION

View Document

23/04/1523 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 010084050009

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

12/11/1312 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

18/01/1318 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

18/09/1218 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

27/10/1127 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED MR PETER MORRIS GLOVER

View Document

31/01/1131 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

13/10/1013 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

20/01/1020 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

20/01/1020 January 2010 SAIL ADDRESS CREATED

View Document

20/01/1020 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANNE WHITE / 30/12/2009

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER MORRIS GLOVER / 30/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WHITE / 30/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELVIN WHITE / 30/12/2009

View Document

16/10/0916 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN VARLEY

View Document

26/01/0926 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/2008 FROM C/O BISSELL AND BROWN 56 CHARTER HOUSE HIGH STREET, SUTTON COLDFIELD WEST MIDLANDS B72 1UJ

View Document

22/01/0822 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 360 FARM ST HOCKLEY BIRMINGHAM B19 2TZ.

View Document

22/01/0822 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/01/089 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

02/03/072 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/032 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0327 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

26/01/0126 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

02/02/002 February 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

12/10/9812 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9812 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9825 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

13/02/9813 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

20/12/9620 December 1996 NEW DIRECTOR APPOINTED

View Document

25/01/9625 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

16/01/9616 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

15/02/9515 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

15/02/9515 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

15/02/9515 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/12/947 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9422 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/947 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/03/947 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

07/03/947 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

07/03/947 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9328 July 1993 FULL GROUP ACCOUNTS MADE UP TO 30/04/92

View Document

26/07/9326 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/9313 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

07/05/927 May 1992 NEW DIRECTOR APPOINTED

View Document

05/05/925 May 1992 FULL GROUP ACCOUNTS MADE UP TO 30/04/91

View Document

28/04/9228 April 1992 DIRECTOR RESIGNED

View Document

13/01/9213 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

26/04/9126 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

11/04/9111 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

06/07/906 July 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/04/89

View Document

06/04/906 April 1990 NEW DIRECTOR APPOINTED

View Document

06/04/906 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/894 August 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/04/88

View Document

03/07/893 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

03/07/893 July 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/893 July 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/888 June 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/886 June 1988 NEW DIRECTOR APPOINTED

View Document

26/05/8826 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

26/05/8826 May 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/04/87

View Document

25/11/8725 November 1987 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/04/86

View Document

08/06/878 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

01/05/871 May 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/871 January 1987

View Document

06/06/866 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/85

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