NYLOC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Micro company accounts made up to 2024-09-30

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

17/04/2417 April 2024 Micro company accounts made up to 2023-09-30

View Document

29/02/2429 February 2024 Appointment of Mr Richard Ian Isherwood as a director on 2024-02-25

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-09-30

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

03/03/223 March 2022 Micro company accounts made up to 2021-09-30

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM SUITE B2 JOSEPHS WELL HANOVER WALK LEEDS LS3 1AB

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/05/1616 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/10/155 October 2015 05/09/15 NO MEMBER LIST

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/10/147 October 2014 05/09/14 NO MEMBER LIST

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 75 GREAT GEORGE STREET LEEDS WEST YORKSHIRE LS1 3BR

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/04/1414 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR STEPHEN JOHN WINTERIDGE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/09/1325 September 2013 05/09/13 NO MEMBER LIST

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/10/123 October 2012 05/09/12 NO MEMBER LIST

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/10/117 October 2011 05/09/11 NO MEMBER LIST

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/10/104 October 2010 05/09/10 NO MEMBER LIST

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/10/0916 October 2009 05/09/09 NO MEMBER LIST

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/10/0829 October 2008 ANNUAL RETURN MADE UP TO 05/09/08

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED SECRETARY ALAN BUTCHER

View Document

18/03/0818 March 2008 SECRETARY APPOINTED STEPHEN JOHN WINTERIDGE

View Document

01/10/071 October 2007 ANNUAL RETURN MADE UP TO 05/09/07

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: WESTBOURNE HOUSE, 60 BAGLEY LANE FARSLEY LEEDS WEST YORKSHIRE LS28 5LY

View Document

04/10/064 October 2006 ANNUAL RETURN MADE UP TO 05/09/06

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 SECRETARY RESIGNED

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 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