NORSLO COMPONENTS LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/05/2416 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/05/2318 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/05/216 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/04/2030 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/05/1920 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/05/1822 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH PATRICIA CHINN SHAW / 10/07/2017

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID CHINN-SHAW / 10/07/2017

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHINN SHAW / 10/07/2017

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 10 OSBORNE ROAD POTTERS BAR HERTFORDSHIRE EN6 1RZ

View Document

11/05/1711 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/05/165 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHINN SHAW / 26/10/2015

View Document

26/10/1526 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

26/10/1526 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH PATRICIA CHINN SHAW / 26/10/2015

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH PATRICIA CHINN SHAW / 26/10/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/10/1424 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/11/1329 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHINN SHAW / 30/08/2012

View Document

23/10/1223 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH PATRICIA CHINN SHAW / 30/08/2012

View Document

23/10/1223 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH PATRICIA CHINN SHAW / 30/08/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/10/1125 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/10/1021 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/10/0921 October 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH PATRICIA CHINN SHAW / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHINN SHAW / 21/10/2009

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

22/10/0722 October 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/12/061 December 2006 CEASE OPS 01/09/06

View Document

01/12/061 December 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/08/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 £ IC 45/0 19/05/06 £ SR 45@1=45

View Document

04/07/064 July 2006 £ IC 50/45 19/05/06 £ SR 5@1=5

View Document

19/06/0619 June 2006 SECTION 394

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/06/067 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/061 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0630 May 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/05/0630 May 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/05/0630 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: 12A WILLIE SNAITH ROAD NEWMARKET SUFFOLK CB8 7SU

View Document

30/11/0530 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

02/11/022 November 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 22/10/01; NO CHANGE OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 05/11/00; NO CHANGE OF MEMBERS

View Document

29/11/9929 November 1999 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

19/11/9819 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

02/11/982 November 1998 RETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

14/11/9714 November 1997 RETURN MADE UP TO 05/11/97; NO CHANGE OF MEMBERS

View Document

29/09/9729 September 1997 REGISTERED OFFICE CHANGED ON 29/09/97 FROM: 1 LYNX COURT VICTORIA WAY NEWMARKET SUFFOLK CB8 7SH

View Document

12/12/9612 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

08/11/968 November 1996 RETURN MADE UP TO 05/11/96; CHANGE OF MEMBERS

View Document

17/02/9617 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

26/10/9526 October 1995 RETURN MADE UP TO 05/11/95; FULL LIST OF MEMBERS

View Document

20/01/9520 January 1995 £ IC 95/50 02/12/94 £ SR 45@1=45

View Document

20/01/9520 January 1995 £ IC 100/95 17/11/94 £ SR 5@1=5

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

10/12/9410 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

21/11/9421 November 1994 RETURN MADE UP TO 05/11/94; NO CHANGE OF MEMBERS

View Document

11/10/9411 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/9411 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/9417 August 1994 ADOPT MEM AND ARTS 01/08/94

View Document

27/07/9427 July 1994 DIRECTOR RESIGNED

View Document

27/07/9427 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/12/9322 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

10/12/9310 December 1993 RETURN MADE UP TO 05/11/93; NO CHANGE OF MEMBERS

View Document

07/01/937 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

19/11/9219 November 1992 RETURN MADE UP TO 05/11/92; FULL LIST OF MEMBERS

View Document

03/01/923 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

16/12/9116 December 1991 RETURN MADE UP TO 05/11/91; NO CHANGE OF MEMBERS

View Document

07/12/907 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

12/11/9012 November 1990 RETURN MADE UP TO 05/11/90; NO CHANGE OF MEMBERS

View Document

12/01/9012 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

12/01/9012 January 1990 RETURN MADE UP TO 25/12/89; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 NEW DIRECTOR APPOINTED

View Document

21/02/8921 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

20/01/8920 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/8829 January 1988 RETURN MADE UP TO 18/01/88; FULL LIST OF MEMBERS

View Document

29/01/8829 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

17/03/8717 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

20/01/8720 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

17/06/8617 June 1986 REGISTERED OFFICE CHANGED ON 17/06/86 FROM: LYNX COURT VICTORIA WAY NEWMARKET SUFFOLK CB8 7SH

View Document

17/06/8617 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

13/05/8613 May 1986 RETURN MADE UP TO 31/12/85; 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