NSK STEERING SYSTEMS EUROPE (UK) LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

13/05/2313 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

25/08/2225 August 2022

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

21/11/2121 November 2021 Registered office address changed from Belmont Place Belmont Road Maidenhead Berkshire SL6 6TB to The Place Bridge Avenue Maidenhead SL6 1AF on 2021-11-21

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/07/203 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

12/07/1912 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CONSTANTINE

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR TIMOTHY HUGH PARKER

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR GORDON FRISBY

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR TIMOTHY CONSTANTINE

View Document

12/07/1812 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

15/06/1715 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

30/08/1630 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

11/02/1611 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

26/05/1526 May 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

10/02/1510 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

08/12/148 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MR GORDON JAMES FRISBY

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BROWNE

View Document

30/01/1430 January 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

18/06/1318 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR KAZUTAKA MOTODA

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MR ADRIAN BROWNE

View Document

31/01/1331 January 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

30/04/1230 April 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

24/02/1224 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KAZUTAKA MOTODA / 08/08/2011

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/02/1115 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY PARKER / 15/02/2011

View Document

02/02/112 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/02/112 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 SAIL ADDRESS CREATED

View Document

06/12/106 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KAZUTAKA MOTODA / 10/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

05/06/095 June 2009 DIRECTOR APPOINTED MR KAZUTAKA MOTODA

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR MASATADA FUMOTO

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED SECRETARY RICHARD KNOWLER

View Document

03/06/093 June 2009 SECRETARY APPOINTED MR TIMOTHY PARKER

View Document

03/02/093 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

01/02/081 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/01/0731 January 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/03/069 March 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

24/02/0624 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/04/046 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/02/036 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/03/0212 March 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 REGISTERED OFFICE CHANGED ON 30/11/01 FROM: MERE WAY RUDDINGTON NOTTINGHAM NOTTINGHAMSHIRE NG11 6JZ

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 COMPANY NAME CHANGED NSK STEERING SYSTEMS EUROPE LIMI TED CERTIFICATE ISSUED ON 20/12/00

View Document

06/11/006 November 2000 S366A DISP HOLDING AGM 27/10/00

View Document

01/09/001 September 2000 AUDITOR'S RESIGNATION

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/08/003 August 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 £ NC 1000/20000000 31/

View Document

03/03/003 March 2000 NC INC ALREADY ADJUSTED 31/01/00

View Document

03/08/993 August 1999 NEW SECRETARY APPOINTED

View Document

03/08/993 August 1999 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/08/993 August 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 REGISTERED OFFICE CHANGED ON 03/08/99 FROM: 1 ROYAL STANDARD PLACE NOTTINGHAM NOTTINGHAMSHIRE NG1 6FZ

View Document

03/08/993 August 1999 ALTER MEM AND ARTS 26/07/99

View Document

03/08/993 August 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

02/08/992 August 1999 COMPANY NAME CHANGED NOTTCOR 106 LIMITED CERTIFICATE ISSUED ON 03/08/99

View Document

09/06/999 June 1999 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