NYLAND GRAPHICS LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2024-12-28 with updates

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/05/2421 May 2024 Notification of Maureen Nyland as a person with significant control on 2024-05-15

View Document

21/05/2421 May 2024 Cessation of John Nyland as a person with significant control on 2024-05-15

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/07/2320 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Termination of appointment of John Nyland as a director on 2022-12-30

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-28 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-28 with updates

View Document

05/01/225 January 2022 Termination of appointment of Maureen Nyland as a secretary on 2021-12-27

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/04/2116 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 28/12/20, WITH UPDATES

View Document

04/01/214 January 2021 PSC'S CHANGE OF PARTICULARS / STEPHEN JOHN NYLAND / 14/10/2020

View Document

04/01/214 January 2021 CESSATION OF MAUREEN NYLAND AS A PSC

View Document

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

View Accounts

22/09/2022 September 2020 REGISTERED OFFICE CHANGED ON 22/09/2020 FROM 2 DELVES ROAD HEANOR GATE INDUSTRIAL ESTATE HEANOR DE75 7SJ

View Document

05/03/205 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES

View Document

19/06/1919 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES

View Document

13/04/1813 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES

View Document

03/05/173 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/12/1529 December 2015 Annual return made up to 28 December 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/01/1417 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/12/1228 December 2012 Annual return made up to 28 December 2012 with full list of shareholders

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN SIMPSON

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM GRANGE CLOSE CLOVER NOOK INDUSTRIAL ESTATE SOMERCOTES ALFRETON DERBYSHIRE DE55 4QT

View Document

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

View Document

23/11/1123 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR NICOLA WALKER

View Document

26/01/1126 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

11/03/1011 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NYLAND / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JAYNE WALKER / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN NYLAND / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANDREW SIMPSON / 07/01/2010

View Document

07/01/107 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MAUREEN NYLAND / 07/01/2010

View Document

22/05/0922 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

09/01/099 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

26/02/0226 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 REGISTERED OFFICE CHANGED ON 09/05/01 FROM: ALFRETON ROAD DERBY DERBYSHIRE DE21 4AA

View Document

24/04/0124 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/017 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS

View Document

05/03/985 March 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

08/08/978 August 1997 REGISTERED OFFICE CHANGED ON 08/08/97 FROM: 8 LADYCROFT PADDOCK ALLESTREE DERBY DE3 2GA

View Document

03/04/973 April 1997 NEW DIRECTOR APPOINTED

View Document

13/03/9713 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS

View Document

25/02/9625 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

26/01/9626 January 1996 RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS

View Document

06/03/956 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/02/9521 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9511 January 1995 RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS

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 mortgage documents registered before 1 January 1995

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 mortgage documents registered before 1 January 1995

View Document

11/03/9411 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

14/01/9414 January 1994 RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS

View Document

24/09/9324 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9319 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

13/01/9313 January 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

23/07/9223 July 1992 NEW DIRECTOR APPOINTED

View Document

11/05/9211 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

29/01/9229 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9223 January 1992 REGISTERED OFFICE CHANGED ON 23/01/92

View Document

23/01/9223 January 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

02/05/912 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

24/01/9124 January 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

28/06/9028 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

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

View Document

20/07/8920 July 1989 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

23/03/8923 March 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

23/03/8923 March 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/8821 December 1988 COMPANY NAME CHANGED JOHN NYLAND MACHINERY LIMITED CERTIFICATE ISSUED ON 22/12/88

View Document

21/12/8821 December 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/12/88

View Document

13/12/8813 December 1988 REGISTERED OFFICE CHANGED ON 13/12/88 FROM: 102 FRIAR GATE DERBY DE1 1FH

View Document

05/01/885 January 1988 WD 26/11/87 PD 12/11/87--------- £ SI 2@1

View Document

05/01/885 January 1988 WD 26/11/87 AD 12/11/87--------- £ SI 98@1=98 £ IC 2/100

View Document

30/11/8730 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

01/10/871 October 1987 ALTER MEM AND ARTS 210887

View Document

30/09/8730 September 1987 REGISTERED OFFICE CHANGED ON 30/09/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

30/09/8730 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/8710 September 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/09/87

View Document

10/09/8710 September 1987 COMPANY NAME CHANGED RAPID 3477 LIMITED CERTIFICATE ISSUED ON 11/09/87

View Document

01/07/871 July 1987 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