Advanced company searchLink opens in new window

NYLAPLAS ENGINEERING LIMITED

Company number 01669730

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)
05 Dec 2024 CS01 Confirmation statement made on 4 December 2024 with no updates
27 Nov 2024 AP01 Appointment of Mr William Sones Woof as a director on 27 November 2024
09 Sep 2024 AA01 Current accounting period extended from 31 October 2024 to 31 December 2024
08 Mar 2024 AA Total exemption full accounts made up to 31 October 2023
15 Jan 2024 AD01 Registered office address changed from Melita House 124 Bridge Street Chertsey Surrey KT16 8LA England to Melita House 124 Bridge Road Chertsey Surrey KT16 8LA on 15 January 2024
09 Jan 2024 AD01 Registered office address changed from Holmes House 24-30 Baker Street Weybridge KT13 8AU England to Melita House 124 Bridge Street Chertsey Surrey KT16 8LA on 9 January 2024
04 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with updates
06 Nov 2023 CS01 Confirmation statement made on 19 October 2023 with updates
06 Nov 2023 AD01 Registered office address changed from 18 Southfield Road Trading Est Nailsea Bristol BS48 1JE to Holmes House 24-30 Baker Street Weybridge KT13 8AU on 6 November 2023
21 Sep 2023 TM01 Termination of appointment of Christopher James Robert Eastman as a director on 1 August 2023
21 Sep 2023 TM01 Termination of appointment of Andrew Richard Bassett as a director on 1 August 2023
21 Sep 2023 TM01 Termination of appointment of James Anthony Bassett as a director on 1 August 2023
21 Sep 2023 AP01 Appointment of Mr Andrew Gordon Wighton as a director on 1 August 2023
21 Sep 2023 AP01 Appointment of Mrs Maud Trevallion as a director on 1 August 2023
21 Sep 2023 PSC07 Cessation of Andrew Richard Bassett as a person with significant control on 1 August 2023
21 Sep 2023 PSC07 Cessation of James Anthony Bassett as a person with significant control on 1 August 2023
21 Sep 2023 PSC02 Notification of Vink Uk Ltd as a person with significant control on 1 August 2023
09 Aug 2023 SH01 Statement of capital following an allotment of shares on 1 August 2023
  • GBP 1,150.29
05 May 2023 SH01 Statement of capital following an allotment of shares on 3 May 2023
  • GBP 1,119.05
14 Mar 2023 AA Total exemption full accounts made up to 31 October 2022
19 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
21 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
19 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
21 Apr 2021 AA Total exemption full accounts made up to 31 October 2020
20 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with updates