NATIONAL SKILLS ACADEMY FOR MANUFACTURING LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 Application to strike the company off the register

View Document

03/11/213 November 2021 Accounts for a small company made up to 2021-03-31

View Document

19/10/2119 October 2021 Director's details changed for Ms Ann Watson on 2021-10-15

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCLACHRIE

View Document

23/12/1923 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

24/10/1824 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

30/11/1730 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR ALLAN COOK

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MRS ALISON PARKES

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MR ANDREW MCLACHRIE

View Document

29/06/1629 June 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/04/1619 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

24/12/1524 December 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN BALL

View Document

24/12/1524 December 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BALL

View Document

24/12/1524 December 2015 DIRECTOR APPOINTED MRS ANN WATSON

View Document

27/10/1527 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

20/04/1520 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM UNIT 2, THE ORIENT CENTRE GREYCAINE ROAD WATFORD WD24 7GP ENGLAND

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM 14 UPTON ROAD WATFORD HERTFORDSHIRE WD18 0JT

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

15/04/1415 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

15/11/1315 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

19/04/1319 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/06/1213 June 2012 SECRETARY APPOINTED MR STEPHEN BALL

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MR STEPHEN BALL

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITEMAN

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, SECRETARY PHILIP WHITEMAN

View Document

16/04/1216 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

27/04/1127 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

18/02/1118 February 2011 SECRETARY APPOINTED MR PHILIP WILLIAM WHITEMAN

View Document

13/12/1013 December 2010 ADOPT ARTICLES 24/11/2010

View Document

13/12/1013 December 2010 ADOPT ARTICLES 24/11/2010

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, SECRETARY ALISON LYDON

View Document

17/11/1017 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PALLAS

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT MORGAN

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARET WALL

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BOLTON

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR MALCOLM DARE

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARONESS MARGARET WALL / 14/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MORGAN / 14/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN EDWARD COOK / 14/04/2010

View Document

22/04/1022 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DARE / 14/04/2010

View Document

28/09/0928 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT GIBBON

View Document

05/05/095 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR ALEXANDER MORRIS

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED SECRETARY ALEXANDER MORRIS

View Document

16/05/0816 May 2008 SECRETARY APPOINTED MRS ALISON JANE LYDON

View Document

16/05/0816 May 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 SECRETARY RESIGNED

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 COMPANY NAME CHANGED NATIONAL MANUFACTURING SKILLS AC ADEMY LTD. CERTIFICATE ISSUED ON 23/11/06

View Document

20/06/0620 June 2006 COMPANY NAME CHANGED ENGINEERING LEARNING LINK LIMITE D CERTIFICATE ISSUED ON 20/06/06

View Document

03/05/063 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 NEW SECRETARY APPOINTED

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

10/01/0210 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 COMPANY NAME CHANGED ENGINEERING PUBLICATIONS LIMITED CERTIFICATE ISSUED ON 20/06/00

View Document

18/04/0018 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

18/04/0018 April 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

04/05/994 May 1999 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

18/05/9818 May 1998 RETURN MADE UP TO 14/04/98; NO CHANGE OF MEMBERS

View Document

06/03/986 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS

View Document

11/02/9711 February 1997 COMPANY NAME CHANGED SHEFFIELD TRAINING CENTRE LIMITE D CERTIFICATE ISSUED ON 12/02/97

View Document

12/12/9612 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

29/04/9629 April 1996 RETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/12/9529 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

25/05/9525 May 1995 RETURN MADE UP TO 14/04/95; NO CHANGE 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

19/08/9419 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

19/08/9419 August 1994 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

26/04/9426 April 1994 RETURN MADE UP TO 14/04/94; NO CHANGE OF MEMBERS

View Document

15/10/9315 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

29/09/9329 September 1993 EXEMPTION FROM APPOINTING AUDITORS 02/08/93

View Document

30/04/9330 April 1993 RETURN MADE UP TO 14/04/93; FULL LIST OF MEMBERS

View Document

21/04/9221 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9221 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/04/9221 April 1992 REGISTERED OFFICE CHANGED ON 21/04/92 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

14/04/9214 April 1992 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