NIDEC INDUSTRIAL AUTOMATION UK LIMITED
Company number 01384703
- Company Overview for NIDEC INDUSTRIAL AUTOMATION UK LIMITED (01384703)
- Filing history for NIDEC INDUSTRIAL AUTOMATION UK LIMITED (01384703)
- People for NIDEC INDUSTRIAL AUTOMATION UK LIMITED (01384703)
- Charges for NIDEC INDUSTRIAL AUTOMATION UK LIMITED (01384703)
- More for NIDEC INDUSTRIAL AUTOMATION UK LIMITED (01384703)
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
|
|
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
|
|
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
|
|
18 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
16 Feb 2015 | AP01 |
Appointment of Mr Scott Arthur Anderson as a director
|
|
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 |