NYK COMPONENT SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Appointment of Ms Chiara Laiena as a director on 2025-03-01

View Document

16/10/2416 October 2024 Notification of Apollo Aerospace Components Limited as a person with significant control on 2024-07-26

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

08/10/248 October 2024 Full accounts made up to 2023-12-31

View Document

12/08/2412 August 2024 Termination of appointment of Jason Terence Crabtree as a director on 2024-08-02

View Document

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

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

29/08/2329 August 2023 Full accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Termination of appointment of Kevin Wells as a director on 2023-01-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-09 with updates

View Document

14/10/2214 October 2022 Full accounts made up to 2021-12-31

View Document

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

View Document

14/12/2114 December 2021 Termination of appointment of John Anthony Chrzanowski as a director on 2021-10-31

View Document

14/12/2114 December 2021 Appointment of Mr Brian Walker Norris as a director on 2021-11-01

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

15/10/2115 October 2021 Cessation of Kevin Wells as a person with significant control on 2016-10-01

View Document

15/10/2115 October 2021 Director's details changed for Mr Patrick William Fogarty on 2021-10-15

View Document

15/10/2115 October 2021 Director's details changed for Mr John Anthony Chrzanowski on 2021-10-15

View Document

14/10/2114 October 2021 Appointment of Mr Robert David Vilsack as a secretary on 2021-04-02

View Document

11/05/2111 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

11/05/2111 May 2021 CURRSHO FROM 31/03/2022 TO 31/12/2021

View Document

05/05/215 May 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/10/2016

View Document

05/05/215 May 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/10/2017

View Document

07/04/217 April 2021 DIRECTOR APPOINTED MR PATRICK FOGARTY

View Document

07/04/217 April 2021 DIRECTOR APPOINTED MR JOHN CHRZANOWSKI

View Document

07/04/217 April 2021 DIRECTOR APPOINTED MR JASON CRABTREE

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/02/2116 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063943740002

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

09/09/209 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 5 MILL COURT THE SAWMILLS DURLEY SOUTHAMPTON SO32 2EJ

View Document

05/07/195 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/01/195 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

22/06/1822 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

16/10/1716 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063943740001

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

26/06/1726 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063943740002

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1522 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

12/02/1512 February 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/10/1428 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 52 HOLLY GROVE FAREHAM HAMPSHIRE PO16 7UP ENGLAND

View Document

08/01/148 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063943740001

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM FLEMING COURT BUSINESS CENTRE LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9PT

View Document

11/11/1311 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

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

View Accounts

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/11/125 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

05/11/125 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WELLS / 14/10/2012

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/10/1121 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/10/1020 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FAIRCHILD

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, SECRETARY MARTIN CORNISH

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WELLS / 26/01/2010

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM 32 CASTLE ROAD ROWLAND'S CASTLE HAMPSHIRE PO9 6AS UNITED KINGDOM

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/10/0919 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES FAIRCHILD / 06/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WELLS / 06/10/2009

View Document

09/09/099 September 2009 REGISTERED OFFICE CHANGED ON 09/09/2009 FROM WALLINGTON HOUSE 35A WATERSIDE GARDENS FAREHAM HAMPSHIRE PO16 8SD

View Document

16/07/0916 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

14/07/0914 July 2009 CURRSHO FROM 31/03/2009 TO 31/03/2008

View Document

26/06/0926 June 2009 PREVEXT FROM 31/10/2008 TO 31/03/2009

View Document

13/10/0813 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY FAIRCHILD / 01/12/2007

View Document

08/09/088 September 2008 DIRECTOR APPOINTED KEVIN WELLS

View Document

28/04/0828 April 2008 COMPANY NAME CHANGED BLUE SKY COMPONENTS LIMITED CERTIFICATE ISSUED ON 01/05/08

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: 32 CASTLE ROAD ROWLAND'S CASTLE HAMPSHIRE PO9 6AS

View Document

09/10/079 October 2007 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