NIJHUIS SAUR INDUSTRIES UK & IRELAND LIMITED
Company number 14261668
- Company Overview for NIJHUIS SAUR INDUSTRIES UK & IRELAND LIMITED (14261668)
- Filing history for NIJHUIS SAUR INDUSTRIES UK & IRELAND LIMITED (14261668)
- People for NIJHUIS SAUR INDUSTRIES UK & IRELAND LIMITED (14261668)
- More for NIJHUIS SAUR INDUSTRIES UK & IRELAND LIMITED (14261668)
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) |
---|---|---|---|
25 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
02 Sep 2024 | CS01 | Confirmation statement made on 27 July 2024 with updates | |
09 May 2024 | AP03 | Appointment of Ms Claire Diane Chafer as a secretary on 8 May 2024 | |
02 May 2024 | AP01 | Appointment of Mr Ian Mark Stentiford as a director on 2 May 2024 | |
25 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2024 | SH02 | Sub-division of shares on 9 January 2024 | |
19 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 9 January 2024
|
|
19 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 9 January 2024
|
|
19 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 9 January 2024
|
|
04 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2023 | AA01 | Current accounting period extended from 31 July 2023 to 31 December 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 27 July 2023 with no updates | |
02 Nov 2023 | AD01 | Registered office address changed from Unit 4 Blenheim Court Beaufort Office Park Bristol BS32 4NE United Kingdom to Nanjerrick Court Allet Truro TR4 9DJ on 2 November 2023 | |
17 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2022 | NEWINC |
Incorporation
Statement of capital on 2022-07-28
|