NYK COMPONENT SOLUTIONS (HOLDINGS) LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Voluntary strike-off action has been suspended |
17/06/2517 June 2025 New | First Gazette notice for voluntary strike-off |
17/06/2517 June 2025 New | First Gazette notice for voluntary strike-off |
04/06/254 June 2025 New | Application to strike the company off the register |
01/04/251 April 2025 | Appointment of Ms Chiara Laiena as a director on 2025-03-01 |
08/10/248 October 2024 | Full accounts made up to 2023-12-31 |
12/08/2412 August 2024 | Termination of appointment of Jason Terence Crabtree as a director on 2024-08-02 |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-30 with updates |
20/06/2420 June 2024 | Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to The Clock House Gaters Mill Mansbridge Road Southampton SO18 3HW on 2024-06-20 |
29/08/2329 August 2023 | Full accounts made up to 2022-12-31 |
01/08/231 August 2023 | Confirmation statement made on 2023-07-30 with updates |
10/07/2310 July 2023 | Termination of appointment of Kevin Wells as a director on 2023-01-31 |
17/10/2217 October 2022 | Change of details for Apollo Aerospace Components Limited as a person with significant control on 2022-10-07 |
14/10/2214 October 2022 | Full accounts made up to 2021-12-31 |
07/10/227 October 2022 | Registered office address changed from Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-07 |
14/12/2114 December 2021 | Appointment of Mr Brian Walker Norris as a director on 2021-11-01 |
14/12/2114 December 2021 | Termination of appointment of John Anthony Chrzanowski as a director on 2021-10-31 |
14/10/2114 October 2021 | Appointment of Mr Robert David Vilsack as a secretary on 2021-04-02 |
09/08/219 August 2021 | Confirmation statement made on 2021-07-30 with updates |
11/05/2111 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
11/05/2111 May 2021 | CURRSHO FROM 31/03/2022 TO 31/12/2021 |
07/04/217 April 2021 | CESSATION OF KEVIN WELLS AS A PSC |
07/04/217 April 2021 | APPOINTMENT TERMINATED, DIRECTOR KEVIN WELLS |
07/04/217 April 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APOLLO AEROSPACE COMPONENTS LIMITED |
07/04/217 April 2021 | DIRECTOR APPOINTED MR KEVIN WELLS |
07/04/217 April 2021 | DIRECTOR APPOINTED MR JASON CRABTREE |
07/04/217 April 2021 | DIRECTOR APPOINTED MR JOHN CHRZANOWSKI |
07/04/217 April 2021 | DIRECTOR APPOINTED MR PATRICK FOGARTY |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/09/209 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/10/1910 October 2019 | REGISTERED OFFICE CHANGED ON 10/10/2019 FROM UNIT 5, MILL COURT THE SAWMILLS DURLEY SOUTHAMPTON HAMPSHIRE SO32 2EJ |
06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES |
01/08/191 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES |
22/06/1822 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
03/08/173 August 2017 | CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES |
03/08/173 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WELLS / 10/06/2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/08/169 August 2016 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES |
03/08/163 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/01/163 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
12/10/1512 October 2015 | PREVSHO FROM 31/07/2015 TO 31/03/2015 |
25/08/1525 August 2015 | Annual return made up to 30 July 2015 with full list of shareholders |
16/02/1516 February 2015 | 14/01/15 STATEMENT OF CAPITAL GBP 200 |
30/07/1430 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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