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)
19 Jun 2013 AD01 Registered office address changed from C/O Nasmyth Group Limited Nasmyth Building Coventry Road Exhall Coventry CV7 9FT England on 19 June 2013
14 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 6
17 Jul 2012 AA Full accounts made up to 31 January 2012
13 Jun 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
13 Jul 2011 AA Full accounts made up to 31 January 2011
09 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
20 May 2011 AA Full accounts made up to 31 January 2010
16 Feb 2011 AD01 Registered office address changed from 6 Manor Farm Court Old Wolverton Road Old Wolverton Buckinghamshire MK12 5NN on 16 February 2011
10 Jun 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders
10 Jun 2010 CH01 Director's details changed for Dennis Robert Haynes on 9 June 2010
01 Dec 2009 AA Full accounts made up to 31 January 2009
09 Jun 2009 363a Return made up to 09/06/09; full list of members
27 Mar 2009 AA Full accounts made up to 31 January 2008
12 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
12 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
12 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 Jun 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jun 2008 363a Return made up to 09/06/08; full list of members
14 Jun 2008 395 Particulars of a mortgage or charge / charge no: 5
09 Jan 2008 AUD Auditor's resignation
05 Sep 2007 AA Full accounts made up to 31 January 2007
20 Jun 2007 363a Return made up to 09/06/07; full list of members
20 Jun 2007 288c Director's particulars changed
01 Jun 2007 288b Director resigned