NYNAS NAPHTHENICS LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

26/06/2426 June 2024 Accounts for a small company made up to 2023-12-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

23/08/2323 August 2023 Accounts for a small company made up to 2022-12-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

12/10/2212 October 2022 Accounts for a small company made up to 2021-12-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

27/07/2127 July 2021

View Document

27/07/2127 July 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

25/07/2125 July 2021

View Document

25/07/2125 July 2021

View Document

28/06/1928 June 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

28/06/1928 June 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

28/06/1928 June 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

28/06/1928 June 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 AUDIT EXEMPTION SUBSIDIARY

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM THE COURTYARD ELMDON HOUSE 116 LONDON ROAD GUILDFORD SURREY GU1 1TN

View Document

16/07/1816 July 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

16/07/1816 July 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

16/07/1816 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

16/07/1816 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

22/08/1722 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

12/09/1612 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/12/1510 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

18/06/1518 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR LARS NILSSON

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MR SIMON DAY

View Document

09/01/159 January 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

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

View Document

19/12/1319 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR EDDY WETTERGREN

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR PER DAHLSTEDT

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MR LARS INGVAR LINDBERG

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR LARS ANDERS NILSSON

View Document

17/12/1217 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/12/118 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 SECRETARY APPOINTED MR SCOTT AUSTIN KIRKNESS

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL WARD

View Document

08/06/118 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/12/1020 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/01/1014 January 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDDY SIGUARD WETTERGREN / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PER ANDERS DAHLSTEDT / 14/01/2010

View Document

02/12/092 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM WALLIS HOUSE 76 NORTH STREET GUILFORD SURREY GU1 4AW

View Document

17/12/0817 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 AUDITOR'S RESIGNATION

View Document

04/06/084 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 AUDITOR'S RESIGNATION

View Document

14/07/0214 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/12/988 December 1998 RETURN MADE UP TO 28/11/98; NO CHANGE OF MEMBERS

View Document

07/04/987 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/12/969 December 1996 RETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS

View Document

14/10/9614 October 1996 NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 DIRECTOR RESIGNED

View Document

21/06/9621 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 11/12/95; NO CHANGE OF MEMBERS

View Document

05/10/955 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/01/956 January 1995 RETURN MADE UP TO 11/12/94; 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 documents registered before 1 January 1995

View Document

30/08/9430 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/01/944 January 1994 RETURN MADE UP TO 11/12/93; NO CHANGE OF MEMBERS

View Document

04/10/934 October 1993 AUDITOR'S RESIGNATION

View Document

04/06/934 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/12/9222 December 1992 RETURN MADE UP TO 11/12/92; NO CHANGE OF MEMBERS

View Document

22/12/9222 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9222 December 1992 NEW DIRECTOR APPOINTED

View Document

27/11/9227 November 1992 NEW DIRECTOR APPOINTED

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/03/9224 March 1992 RETURN MADE UP TO 11/12/91; FULL LIST OF MEMBERS

View Document

07/01/927 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/9118 December 1991 S386 DISP APP AUDS 20/03/91

View Document

23/10/9123 October 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9118 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/05/9129 May 1991 RETURN MADE UP TO 02/03/91; FULL LIST OF MEMBERS

View Document

05/02/915 February 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

07/09/907 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9014 June 1990 NC INC ALREADY ADJUSTED 02/01/90

View Document

14/06/9014 June 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/01/90

View Document

14/06/9014 June 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/01/90

View Document

02/04/902 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/902 April 1990 REGISTERED OFFICE CHANGED ON 02/04/90 FROM: GRAPES HOUSE HIGH STREET ESHER KT10 9QA

View Document

02/04/902 April 1990 NEW DIRECTOR APPOINTED

View Document

19/02/9019 February 1990 COMPANY NAME CHANGED THE PLEASURE PRINCIPLE LIMITED CERTIFICATE ISSUED ON 20/02/90

View Document

11/12/8911 December 1989 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