P.R. NYE ENGINEERING LTD.

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

25/05/2325 May 2023 Application to strike the company off the register

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Previous accounting period shortened from 2023-06-30 to 2022-12-31

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Appointment of Mrs Jill Nye as a director on 2022-11-20

View Document

14/12/2214 December 2022 Termination of appointment of Peter Ronald Nye as a director on 2022-11-20

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/04/221 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/12/1918 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/01/1918 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/11/1713 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 CHANGE PERSON AS DIRECTOR

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/07/153 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

03/07/153 July 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

02/07/152 July 2015 SAIL ADDRESS CREATED

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER RONALD NYE / 02/07/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

03/07/143 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

12/03/1412 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

04/07/134 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

07/03/137 March 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/12

View Document

20/02/1320 February 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

05/07/125 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

06/03/126 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

11/08/1111 August 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

22/02/1122 February 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

12/08/1012 August 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER RONALD NYE / 29/06/2010

View Document

19/11/0919 November 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

30/07/0930 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

28/08/0828 August 2008 RETURN MADE UP TO 29/06/08; NO CHANGE OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 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