Advanced company searchLink opens in new window

NOVUS SEALING LIMITED

Company number 01334747

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
29 Aug 2023 AA Accounts for a small company made up to 31 December 2022
04 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
12 Sep 2022 TM01 Termination of appointment of Gerardus Christiaan Paulus Jacobus Maters as a director on 16 August 2022
30 Aug 2022 AA Accounts for a small company made up to 31 December 2021
05 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
18 Aug 2021 AA Accounts for a small company made up to 31 December 2020
31 Dec 2020 CS01 Confirmation statement made on 31 December 2020 with no updates
06 Oct 2020 AA Accounts for a small company made up to 31 December 2019
31 Dec 2019 CS01 Confirmation statement made on 31 December 2019 with no updates
31 Oct 2019 MR01 Registration of charge 013347470010, created on 29 October 2019
03 Oct 2019 AA Accounts for a small company made up to 31 December 2018
31 Dec 2018 CS01 Confirmation statement made on 31 December 2018 with no updates
05 Jul 2018 AA Accounts for a small company made up to 31 December 2017
03 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
22 Dec 2017 AP03 Appointment of Michael Boardman as a secretary on 18 December 2017
22 Dec 2017 AD01 Registered office address changed from Hunsworth Lane Cleckheaton West Yorkshire BD19 4EJ to Scandinavia Mill Hunsworth Lane Cleckheaton West Yorkshire BD19 4LN on 22 December 2017
13 Nov 2017 TM02 Termination of appointment of Mark Andrew Crossley as a secretary on 3 November 2017
26 Sep 2017 AA Accounts for a small company made up to 31 December 2016
05 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
30 Nov 2016 TM01 Termination of appointment of Philip John Kelshaw as a director on 1 September 2016
30 Nov 2016 AP01 Appointment of Mr Mark Nicholas Horton as a director on 1 September 2016
11 Oct 2016 AA Full accounts made up to 31 December 2015
31 May 2016 CH01 Director's details changed for Mr Gerardus Christiaan Paulus Jacobus Maters on 23 May 2016
05 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 5,000