Advanced company searchLink opens in new window

NIDEC INDUSTRIAL AUTOMATION UK LIMITED

Company number 01384703

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)
11 Sep 2018 AP01 Appointment of Mr Anthony Paul Pickering as a director on 1 August 2018
06 Jul 2018 AA Full accounts made up to 30 September 2017
16 May 2018 CS01 Confirmation statement made on 14 May 2018 with updates
16 Jan 2018 AA01 Current accounting period extended from 30 September 2018 to 31 March 2019
07 Aug 2017 AP01 Appointment of Mr Michael Briggs as a director on 2 August 2017
04 Aug 2017 TM01 Termination of appointment of Scott Arthur Anderson as a director on 4 August 2017
04 Aug 2017 AP01 Appointment of Mr Rhidian Stephen Wilson as a director on 2 August 2017
04 Aug 2017 AP01 Appointment of Mr Miles Andrew Ackerman as a director on 2 August 2017
04 Aug 2017 TM01 Termination of appointment of Mark Robert Mager as a director on 4 August 2017
05 Jul 2017 AA Full accounts made up to 30 September 2016
15 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
28 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-02
26 Jun 2016 AA Full accounts made up to 30 September 2015
01 Jun 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 24,000
16 Jun 2015 AA Full accounts made up to 30 September 2014
01 Jun 2015 CC04 Statement of company's objects
01 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 24,000
16 Feb 2015 AP01 Appointment of Mr Scott Arthur Anderson as a director
  • ANNOTATION Clarification the document is a duplicate of AP01 registered on 16/02/2015
16 Feb 2015 AP01 Appointment of Mr Scott Arthur Anderson as a director on 16 February 2015
16 Feb 2015 TM01 Termination of appointment of Enrique Viseras as a director on 16 February 2015
02 Feb 2015 CERTNM Company name changed control techniques drives LIMITED\certificate issued on 02/02/15
06 Jan 2015 AP01 Appointment of Mr Mark Robert Mager as a director on 1 January 2015
06 Jan 2015 TM01 Termination of appointment of John Anthony Gallagher as a director on 31 December 2014
10 Jun 2014 AA Full accounts made up to 30 September 2013