NASMYTH TECHNOLOGIES LIMITED

09046577
NASMYTH HOUSE COVENTRY ROAD EXHALL COVENTRY CV7 9FT

Documents

Documents
Date Category Description Pages
06 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2024 mortgage Registration of a charge 83 Buy now
01 Nov 2024 officers Termination of appointment of director (James David Larner) 1 Buy now
27 Sep 2024 officers Appointment of director (Mr John Rooney) 2 Buy now
16 Sep 2024 officers Appointment of director (Miss Jacqueline Anne Storer) 2 Buy now
09 Sep 2024 officers Termination of appointment of director (Antony John Upton) 1 Buy now
04 Jul 2024 accounts Annual Accounts 26 Buy now
30 Apr 2024 accounts Change Account Reference Date Company Current Shortened 1 Buy now
18 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Oct 2023 officers Appointment of director (Mr James David Larner) 2 Buy now
30 Jun 2023 officers Termination of appointment of director (Nicholas Calamada Robins) 1 Buy now
31 May 2023 officers Termination of appointment of director (Simon William Beech) 1 Buy now
18 May 2023 accounts Annual Accounts 26 Buy now
11 May 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2023 officers Termination of appointment of secretary (Rjp Secretaries Limited) 1 Buy now
25 Jan 2023 officers Appointment of corporate secretary (Cossey Cosec Services Limited) 2 Buy now
24 Oct 2022 officers Termination of appointment of director (Peter John Smith) 1 Buy now
18 Oct 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Oct 2022 officers Appointment of director (Mr Antony John Upton) 2 Buy now
17 Oct 2022 officers Appointment of corporate director (W1S Directors Limited) 2 Buy now
17 Oct 2022 officers Appointment of director (Mr Nicholas Calamada Robins) 2 Buy now
13 Oct 2022 officers Termination of appointment of director (Stuart Lee Fyfe) 1 Buy now
13 Oct 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Oct 2022 officers Termination of appointment of director (Gold Round Limited) 1 Buy now
05 Aug 2022 officers Change of particulars for corporate director (Gold Round Limited) 1 Buy now
04 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Jun 2022 mortgage Statement of release/cease from a charge 1 Buy now
10 Jun 2022 mortgage Statement of release/cease from a charge 1 Buy now
21 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
21 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
22 Mar 2022 accounts Annual Accounts 26 Buy now
18 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Mar 2022 incorporation Memorandum Articles 18 Buy now
04 Mar 2022 resolution Resolution 2 Buy now
28 Feb 2022 mortgage Registration of a charge 34 Buy now
24 Feb 2022 officers Appointment of corporate secretary (Rjp Secretaries Limited) 2 Buy now
24 Feb 2022 officers Appointment of corporate director (Gold Round Limited) 2 Buy now
23 Feb 2022 mortgage Registration of a charge 50 Buy now
27 Oct 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Sep 2021 officers Appointment of director (Mr Stuart Lee Fyfe) 2 Buy now
09 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2021 officers Termination of appointment of secretary (Paul Robert Jones) 1 Buy now
06 Jan 2021 officers Termination of appointment of director (Paul Robert Jones) 1 Buy now
15 Dec 2020 accounts Annual Accounts 24 Buy now
06 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2019 accounts Annual Accounts 19 Buy now
19 Jun 2019 mortgage Registration of a charge 23 Buy now
26 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2018 accounts Annual Accounts 17 Buy now
25 Jun 2018 resolution Resolution 2 Buy now
19 Jun 2018 mortgage Statement of satisfaction of a charge 4 Buy now
15 Jun 2018 mortgage Registration of a charge 127 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2018 officers Appointment of secretary (Mr Paul Robert Jones) 2 Buy now
23 Feb 2018 officers Termination of appointment of secretary (Maurice Edmonds) 1 Buy now
23 Feb 2018 officers Appointment of director (Mr Paul Robert Jones) 2 Buy now
23 Feb 2018 officers Termination of appointment of director (Maurice Edmonds) 1 Buy now
07 Nov 2017 accounts Annual Accounts 21 Buy now
24 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Nov 2016 accounts Annual Accounts 22 Buy now
25 May 2016 annual-return Annual Return 4 Buy now
21 Oct 2015 accounts Annual Accounts 3 Buy now
05 Jun 2015 annual-return Annual Return 4 Buy now
20 May 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 May 2015 mortgage Registration of a charge 24 Buy now
30 Sep 2014 officers Appointment of director (Mr Maurice Edmonds) 3 Buy now
30 Sep 2014 officers Appointment of director (Dr Peter John Smith) 3 Buy now
30 Sep 2014 officers Appointment of director (Mr Simon William Beech) 3 Buy now
30 Sep 2014 officers Appointment of secretary (Maurice Edmonds) 3 Buy now
30 Sep 2014 officers Termination of appointment of director (Michael James Ward) 2 Buy now
30 Sep 2014 officers Termination of appointment of director (Gateley Incorporations Limited) 2 Buy now
30 Sep 2014 officers Termination of appointment of secretary (Gateley Secretaries Limited) 2 Buy now
30 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 May 2014 incorporation Incorporation Company 9 Buy now