Advanced company searchLink opens in new window

NASMYTH ENGINEERING LIMITED

Company number 06434359

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)
06 Jan 2021 TM01 Termination of appointment of Paul Robert Jones as a director on 31 December 2020
06 Jan 2021 TM02 Termination of appointment of Paul Robert Jones as a secretary on 31 December 2020
26 Nov 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
26 Nov 2020 AA Micro company accounts made up to 31 January 2020
25 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
08 Aug 2019 AA Accounts for a small company made up to 31 January 2019
06 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
03 Aug 2018 AA Accounts for a small company made up to 31 January 2018
19 Jun 2018 MR04 Satisfaction of charge 064343590004 in full
19 Jun 2018 MR04 Satisfaction of charge 1 in full
19 Jun 2018 MR04 Satisfaction of charge 2 in full
23 Feb 2018 CH01 Director's details changed for Mr Simon William Beech on 12 February 2018
23 Feb 2018 CH01 Director's details changed for Mr Peter John Smith on 12 February 2018
23 Feb 2018 TM01 Termination of appointment of Maurice Edmonds as a director on 12 February 2018
23 Feb 2018 AP01 Appointment of Mr Paul Robert Jones as a director on 12 February 2018
23 Feb 2018 TM02 Termination of appointment of Maurice Edmonds as a secretary on 12 February 2018
23 Feb 2018 AP03 Appointment of Mr Paul Robert Jones as a secretary on 12 February 2018
24 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with updates
06 Nov 2017 AA Full accounts made up to 31 January 2017
02 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with updates
09 Nov 2016 AA Full accounts made up to 31 January 2016
10 Oct 2016 CERTNM Company name changed chinn engineering LIMITED\certificate issued on 10/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-10
16 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
17 Oct 2015 AA Full accounts made up to 31 January 2015
15 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1