Advanced company searchLink opens in new window

NYAZI ENGINEERING SERVICES LTD

Company number 08607689

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)
03 Jan 2024 AA Accounts for a dormant company made up to 31 July 2023
21 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
28 Sep 2022 AA Accounts for a dormant company made up to 31 July 2022
19 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
25 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
17 Aug 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
17 May 2021 AA Micro company accounts made up to 31 July 2020
23 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
10 Apr 2020 AA Micro company accounts made up to 31 July 2019
29 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
17 Mar 2019 AA Micro company accounts made up to 31 July 2018
26 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
31 Mar 2018 AA Micro company accounts made up to 31 July 2017
16 Aug 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
29 Apr 2017 AA Micro company accounts made up to 31 July 2016
19 Aug 2016 AD01 Registered office address changed from Rm 20, 25-29 Park Road Birmingham B13 8AH England to Flat 55, Wickets Tower 2 Wyatt Close Edgbaston Birmingham B5 7TJ on 19 August 2016
04 Aug 2016 CS01 Confirmation statement made on 12 July 2016 with updates
07 Jun 2016 AD01 Registered office address changed from Flat 31, Normanton Tower Portfield Grove Birmingham B23 5UB to Rm 20, 25-29 Park Road Birmingham B13 8AH on 7 June 2016
30 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
15 Sep 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
03 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
24 Nov 2014 AD01 Registered office address changed from 168a Stratford Road Sparkhill Birmingham B11 1AG to Flat 31, Normanton Tower Portfield Grove Birmingham B23 5UB on 24 November 2014
30 Jul 2014 CH01 Director's details changed for Redouan Nyazi on 10 January 2014
26 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-26
  • GBP 100
24 Jul 2014 AD01 Registered office address changed from 168 Stratford Road Sparkhill Birmingham B11 1AG England to 168a Stratford Road Sparkhill Birmingham B11 1AG on 24 July 2014