- Company Overview for NASMYTH IEC LIMITED (05476239)
- Filing history for NASMYTH IEC LIMITED (05476239)
- People for NASMYTH IEC LIMITED (05476239)
- Charges for NASMYTH IEC LIMITED (05476239)
- More for NASMYTH IEC LIMITED (05476239)
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) |
---|---|---|---|
14 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with no updates | |
10 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2018 | AA | Full accounts made up to 31 January 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 9 June 2018 with no updates | |
19 Jun 2018 | MR04 | Satisfaction of charge 054762390008 in full | |
19 Jun 2018 | MR04 | Satisfaction of charge 6 in full | |
19 Jun 2018 | MR04 | Satisfaction of charge 5 in full | |
15 Jun 2018 | MR01 | Registration of charge 054762390009, created on 14 June 2018 | |
23 Feb 2018 | TM02 | Termination of appointment of Maurice Edmonds as a secretary on 12 February 2018 | |
23 Feb 2018 | TM01 | Termination of appointment of Maurice Edmonds as a director on 12 February 2018 | |
23 Feb 2018 | AP03 | Appointment of Mr Paul Robert Jones as a secretary on 12 February 2018 | |
23 Feb 2018 | AP01 | Appointment of Mr Paul Robert Jones as a director on 12 February 2018 | |
07 Nov 2017 | AA | Full accounts made up to 31 January 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
09 Nov 2016 | AA | Full accounts made up to 31 January 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
17 Oct 2015 | AA | Full accounts made up to 31 January 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
07 Nov 2014 | AA | Full accounts made up to 31 January 2014 | |
31 Jul 2014 | MR01 | Registration of charge 054762390008, created on 25 July 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
02 Jan 2014 | TM01 | Termination of appointment of Dennis Haynes as a director | |
04 Sep 2013 | MR01 | Registration of charge 054762390007 | |
09 Jul 2013 | AA | Full accounts made up to 31 January 2013 | |
19 Jun 2013 | AR01 |
Annual return made up to 9 June 2013 with full list of shareholders
|