NASHFIELD ENGINEERING LIMITED

Company Documents

DateDescription
23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

13/09/2213 September 2022 Voluntary strike-off action has been suspended

View Document

13/09/2213 September 2022 Voluntary strike-off action has been suspended

View Document

26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

15/01/2015 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

12/02/1912 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

22/04/1822 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

23/01/1823 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

24/04/1624 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

28/01/1628 January 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

10/05/1510 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

28/01/1528 January 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

19/05/1419 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

25/03/1425 March 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

18/05/1318 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

01/02/131 February 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

03/05/123 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

29/02/1229 February 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

15/05/1115 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

09/02/119 February 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

16/05/1016 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LOGAN / 22/04/2010

View Document

16/05/1016 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

08/02/108 February 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

27/04/0927 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

20/05/0820 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

07/05/027 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

30/04/0230 April 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

12/05/9912 May 1999 RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/07/99

View Document

20/08/9820 August 1998 REGISTERED OFFICE CHANGED ON 20/08/98 FROM: SUITE 19485 72 NEW BOND STREET LONDON W1Y 9DD

View Document

20/08/9820 August 1998 SECRETARY RESIGNED

View Document

20/08/9820 August 1998 DIRECTOR RESIGNED

View Document

20/08/9820 August 1998 NEW SECRETARY APPOINTED

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 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