- Company Overview for NYLAPLAS ENGINEERING LIMITED (01669730)
- Filing history for NYLAPLAS ENGINEERING LIMITED (01669730)
- People for NYLAPLAS ENGINEERING LIMITED (01669730)
- Charges for NYLAPLAS ENGINEERING LIMITED (01669730)
- More for NYLAPLAS ENGINEERING LIMITED (01669730)
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
|
|
05 May 2023 | SH01 |
Statement of capital following an allotment of shares on 3 May 2023
|
|
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 |