NASH MECHANICAL SEAL SERVICES LTD

Company Documents

DateDescription
27/02/2527 February 2025 Change of details for Mr Barry David Hoyle as a person with significant control on 2024-10-29

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

09/01/259 January 2025 Purchase of own shares.

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/11/249 November 2024 Cancellation of shares. Statement of capital on 2024-10-29

View Document

31/10/2431 October 2024 Cessation of Joyce Hoyle as a person with significant control on 2024-10-29

View Document

30/04/2430 April 2024 Notification of Joyce Hoyle as a person with significant control on 2023-11-20

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

25/04/2425 April 2024 Change of details for Mr Barry David Hoyle as a person with significant control on 2024-03-25

View Document

25/04/2425 April 2024 Termination of appointment of Brian Edward Hoyle as a director on 2023-11-16

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

30/08/1730 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/06/168 June 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY DAVID HOYLE / 09/04/2015

View Document

27/04/1527 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR BARRY DAVID HOYLE / 09/04/2015

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LEE CORKER / 09/04/2015

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN EDWARD HOYLE / 09/04/2015

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOYCE HOLYE / 09/04/2015

View Document

27/04/1527 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/05/1421 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY DAVID HOYLE / 01/04/2014

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN EDWARD HOYLE / 01/04/2014

View Document

21/05/1421 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR BARRY DAVID HOYLE / 01/04/2014

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED JOYCE HOLYE

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/05/1217 May 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/06/1114 June 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

11/05/1111 May 2011 VARYING SHARE RIGHTS AND NAMES

View Document

11/05/1111 May 2011 20/10/10 STATEMENT OF CAPITAL GBP 39575.00

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD RILEY

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/05/105 May 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 09/04/08; NO CHANGE OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

23/07/0323 July 2003 £ IC 49500/37500 17/06/03 £ SR 12000@1=12000

View Document

23/07/0323 July 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

08/06/038 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

03/05/033 May 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/05/0012 May 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0012 May 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/04/9919 April 1999 RETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 DIRECTOR RESIGNED

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/05/986 May 1998 RETURN MADE UP TO 09/04/98; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

29/05/9729 May 1997 RETURN MADE UP TO 09/04/97; FULL LIST OF MEMBERS

View Document

24/12/9624 December 1996 NEW DIRECTOR APPOINTED

View Document

04/09/964 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

27/08/9627 August 1996 COMPANY NAME CHANGED NASH SEALING SYSTEMS LIMITED CERTIFICATE ISSUED ON 28/08/96

View Document

09/07/969 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/9615 June 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9615 June 1996 RETURN MADE UP TO 09/04/96; FULL LIST OF MEMBERS

View Document

25/05/9525 May 1995 DIRECTOR RESIGNED

View Document

20/04/9520 April 1995 RETURN MADE UP TO 09/04/95; NO CHANGE OF MEMBERS

View Document

04/04/954 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

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

11/05/9411 May 1994 RETURN MADE UP TO 09/04/94; FULL LIST OF MEMBERS

View Document

11/05/9411 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/945 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

24/05/9324 May 1993 ADOPT MEM AND ARTS 07/04/93

View Document

23/04/9323 April 1993 RETURN MADE UP TO 09/04/93; CHANGE OF MEMBERS

View Document

13/04/9313 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

13/01/9313 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/921 December 1992 RE LAND PURCHASE 27/11/92

View Document

16/10/9216 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/921 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9215 April 1992 RETURN MADE UP TO 09/04/92; NO CHANGE OF MEMBERS

View Document

15/04/9215 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

25/04/9125 April 1991 RETURN MADE UP TO 09/04/91; FULL LIST OF MEMBERS

View Document

25/04/9125 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

05/03/915 March 1991 COMPANY NAME CHANGED NASH ENGINEERING (BOLTON) LIMITE D CERTIFICATE ISSUED ON 06/03/91

View Document

24/05/9024 May 1990 RETURN MADE UP TO 26/04/90; FULL LIST OF MEMBERS

View Document

24/05/9024 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

22/03/9022 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

22/03/9022 March 1990 RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS

View Document

04/08/894 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/06/8920 June 1989 RETURN MADE UP TO 15/09/88; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

14/06/8914 June 1989 NEW DIRECTOR APPOINTED

View Document

03/01/893 January 1989 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

14/06/8814 June 1988 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

08/06/888 June 1988 NEW DIRECTOR APPOINTED

View Document

08/06/888 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

16/02/8816 February 1988 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

11/02/8811 February 1988 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

07/09/877 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/8720 August 1987 RETURN MADE UP TO 08/07/86; FULL LIST OF MEMBERS

View Document

20/08/8620 August 1986 NEW DIRECTOR APPOINTED

View Document

31/07/8631 July 1986 RETURN MADE UP TO 08/07/85; FULL LIST OF MEMBERS

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