Advanced company searchLink opens in new window

NUT SECURITY PRODUCTS LTD

Company number 09450048

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)
28 Jul 2023 TM01 Termination of appointment of Ernest Randolph Craig as a director on 18 July 2023
28 Jul 2023 PSC07 Cessation of Ernest Randolph Craig as a person with significant control on 18 July 2023
28 Jul 2023 AD01 Registered office address changed from 25a Mauldeth Road Stockport SK4 3NE England to Unit 2, Ashford Road High Halden Ashford TN26 3LJ on 28 July 2023
11 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2023 TM01 Termination of appointment of Philip Aerts as a director on 17 February 2023
20 Feb 2023 AD01 Registered office address changed from Unit 2 Linden Business Centre Ashford Road High Halden Ashford Kent TN26 3LJ England to 25a Mauldeth Road Stockport SK4 3NE on 20 February 2023
04 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with updates
25 Feb 2022 AA Micro company accounts made up to 27 February 2021
29 Apr 2021 AA Total exemption full accounts made up to 29 February 2020
12 Mar 2021 CS01 Confirmation statement made on 20 February 2021 with updates
26 Feb 2021 AA01 Previous accounting period shortened from 28 February 2020 to 27 February 2020
02 Sep 2020 AD01 Registered office address changed from Unit 2 4 Barns Straight Lane Brookland Kent TN29 9QT United Kingdom to Unit 2 Linden Business Centre Ashford Road High Halden Ashford Kent TN26 3LJ on 2 September 2020
05 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with updates
30 Dec 2019 AA Total exemption full accounts made up to 28 February 2019
15 Nov 2019 AD01 Registered office address changed from Unit F Chilmington Works Chilmington Green Ashford Kent TN23 3DR to Unit 2 4 Barns Straight Lane Brookland Kent TN29 9QT on 15 November 2019
04 Nov 2019 PSC04 Change of details for Richard Anthony Heggie as a person with significant control on 4 November 2019
04 Nov 2019 CH01 Director's details changed for Mr Richard Anthony Heggie on 4 November 2019
06 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
28 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
06 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with updates
21 Feb 2018 PSC07 Cessation of Adrian John Flook as a person with significant control on 20 December 2017
21 Feb 2018 PSC04 Change of details for Mr Ernest Randolph Craig as a person with significant control on 30 April 2016
21 Feb 2018 PSC01 Notification of Richard Anthony Heggie as a person with significant control on 20 December 2017
05 Feb 2018 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • GBP 110,000.00