NYLACAST OVERSEAS HOLDINGS LIMITED

Company Documents

DateDescription
20/03/2520 March 2025

View Document

20/03/2520 March 2025

View Document

28/02/2528 February 2025 Appointment of Ms Jane Simone Young as a director on 2025-02-27

View Document

27/02/2527 February 2025 Appointment of Mr Simon Nicholas Harvey as a director on 2025-02-27

View Document

22/11/2422 November 2024

View Document

22/11/2422 November 2024

View Document

20/11/2420 November 2024

View Document

20/11/2420 November 2024

View Document

20/11/2420 November 2024

View Document

20/11/2420 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

26/09/2426 September 2024

View Document

20/02/2420 February 2024

View Document

20/02/2420 February 2024

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

21/07/2321 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

21/07/2321 July 2023

View Document

21/07/2321 July 2023

View Document

21/07/2321 July 2023

View Document

07/07/237 July 2023

View Document

16/03/2316 March 2023

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

23/02/2223 February 2022 Change of details for Nylacast Limited as a person with significant control on 2016-04-06

View Document

23/12/2123 December 2021 Full accounts made up to 2020-12-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

09/01/209 January 2020

View Document

17/12/1417 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HARWOOD-SMITH / 25/04/2014

View Document

20/11/1320 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HARWOOD-SMITH / 21/06/2013

View Document

23/05/1323 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MR RICHARD HARWOOD-SMITH

View Document

13/12/1213 December 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

13/12/1213 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MUSSA MOHAMED / 10/11/2012

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COWAN

View Document

17/11/1117 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED JON COWAN

View Document

25/10/1125 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, DIRECTOR MELVYN FOOKES

View Document

07/06/117 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBJGW SECRETARIAL SUPPORT LIMITED / 11/05/2011

View Document

24/11/1024 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MUSSA MOHAMED / 10/11/2010

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN FOOKES / 10/11/2010

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MUSSA MOHAMED / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN FOOKES / 11/12/2009

View Document

11/12/0911 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBJGW SECRETARIAL SUPPORT LIMITED / 11/12/2009

View Document

11/12/0911 December 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

17/09/0917 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/05/0914 May 2009 ADOPT ARTICLES 07/05/2009

View Document

15/04/0915 April 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/12/082 December 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN FOOKES / 13/11/2008

View Document

12/12/0712 December 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 SECRETARY RESIGNED

View Document

22/08/0722 August 2007 NEW SECRETARY APPOINTED

View Document

02/05/072 May 2007 SECRETARY RESIGNED

View Document

02/05/072 May 2007 NEW SECRETARY APPOINTED

View Document

19/02/0719 February 2007 COMPANY NAME CHANGED
ENSCO 547 LIMITED
CERTIFICATE ISSUED ON 19/02/07

View Document

19/01/0719 January 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

13/01/0713 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0713 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0610 November 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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