NORTHERN INDUSTRIAL SEWING MACHINE COMPANY LIMITED
Company number 04127554
- Company Overview for NORTHERN INDUSTRIAL SEWING MACHINE COMPANY LIMITED (04127554)
- Filing history for NORTHERN INDUSTRIAL SEWING MACHINE COMPANY LIMITED (04127554)
- People for NORTHERN INDUSTRIAL SEWING MACHINE COMPANY LIMITED (04127554)
- Charges for NORTHERN INDUSTRIAL SEWING MACHINE COMPANY LIMITED (04127554)
- More for NORTHERN INDUSTRIAL SEWING MACHINE COMPANY LIMITED (04127554)
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) |
---|---|---|---|
20 Dec 2023 | CS01 | Confirmation statement made on 19 December 2023 with no updates | |
08 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
22 Dec 2022 | CS01 | Confirmation statement made on 19 December 2022 with no updates | |
29 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Dec 2021 | CS01 | Confirmation statement made on 19 December 2021 with no updates | |
09 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Dec 2020 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
07 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
30 Jul 2020 | AD01 | Registered office address changed from Beck House Thirlby Thirsk YO7 2DJ England to Beechbrooke 121 Northallerton Road Brompton Northallerton DL6 2PY on 30 July 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
12 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
19 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
31 May 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
20 Dec 2016 | AD01 | Registered office address changed from 25-29 Sandy Way Yeadon Leeds LS19 7EW to Beck House Thirlby Thirsk YO7 2DJ on 20 December 2016 | |
08 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
16 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Jan 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Jan 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders |