NYK COMPONENT SOLUTIONS (HOLDINGS) LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewVoluntary strike-off action has been suspended

View Document

17/06/2517 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

04/06/254 June 2025 NewApplication to strike the company off the register

View Document

01/04/251 April 2025 Appointment of Ms Chiara Laiena as a director on 2025-03-01

View Document

08/10/248 October 2024 Full accounts made up to 2023-12-31

View Document

12/08/2412 August 2024 Termination of appointment of Jason Terence Crabtree as a director on 2024-08-02

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with updates

View Document

20/06/2420 June 2024 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to The Clock House Gaters Mill Mansbridge Road Southampton SO18 3HW on 2024-06-20

View Document

29/08/2329 August 2023 Full accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-30 with updates

View Document

10/07/2310 July 2023 Termination of appointment of Kevin Wells as a director on 2023-01-31

View Document

17/10/2217 October 2022 Change of details for Apollo Aerospace Components Limited as a person with significant control on 2022-10-07

View Document

14/10/2214 October 2022 Full accounts made up to 2021-12-31

View Document

07/10/227 October 2022 Registered office address changed from Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-07

View Document

14/12/2114 December 2021 Appointment of Mr Brian Walker Norris as a director on 2021-11-01

View Document

14/12/2114 December 2021 Termination of appointment of John Anthony Chrzanowski as a director on 2021-10-31

View Document

14/10/2114 October 2021 Appointment of Mr Robert David Vilsack as a secretary on 2021-04-02

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-30 with updates

View Document

11/05/2111 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

11/05/2111 May 2021 CURRSHO FROM 31/03/2022 TO 31/12/2021

View Document

07/04/217 April 2021 CESSATION OF KEVIN WELLS AS A PSC

View Document

07/04/217 April 2021 APPOINTMENT TERMINATED, DIRECTOR KEVIN WELLS

View Document

07/04/217 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APOLLO AEROSPACE COMPONENTS LIMITED

View Document

07/04/217 April 2021 DIRECTOR APPOINTED MR KEVIN WELLS

View Document

07/04/217 April 2021 DIRECTOR APPOINTED MR JASON CRABTREE

View Document

07/04/217 April 2021 DIRECTOR APPOINTED MR JOHN CHRZANOWSKI

View Document

07/04/217 April 2021 DIRECTOR APPOINTED MR PATRICK FOGARTY

View Document

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

View Accounts

09/09/209 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

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

View Accounts

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM UNIT 5, MILL COURT THE SAWMILLS DURLEY SOUTHAMPTON HAMPSHIRE SO32 2EJ

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

01/08/191 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

22/06/1822 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

03/08/173 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WELLS / 10/06/2016

View Document

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

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/10/1512 October 2015 PREVSHO FROM 31/07/2015 TO 31/03/2015

View Document

25/08/1525 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

16/02/1516 February 2015 14/01/15 STATEMENT OF CAPITAL GBP 200

View Document

30/07/1430 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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