Advanced company searchLink opens in new window

NASMYTH IEC LIMITED

Company number 05476239

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)
14 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
10 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-09
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
  • GBP 100,000
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
  • GBP 100,000
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
  • GBP 100,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19