NIELSONSMITH LTD
Status | ACTIVE |
Company No. | 07367359 |
Category | Private Limited Company |
Incorporated | 07 Sep 2010 |
Age | 13 years, 10 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
NIELSONSMITH LTD is an active private limited company with number 07367359. It was incorporated 13 years, 10 months, 25 days ago, on 07 September 2010. The company address is Airport House Airport House, Croydon, CR0 0XZ, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 19 Jun 2024
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 11 Jun 2024
Action Date: 11 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-11
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2023
Action Date: 25 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-25
Old address: Airport House Purley Way Croydon England
New address: Airport House Purley Way Croydon CR0 0XZ
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2023
Action Date: 11 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-11
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2022
Action Date: 23 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-23
Old address: Suit 179 Airport House, Purley Way Croydon CR0 0XZ England
New address: Airport House Purley Way Croydon
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2022
Action Date: 11 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-11
Documents
Confirmation statement with no updates
Date: 11 Jun 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Accounts with accounts type unaudited abridged
Date: 09 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 19 Jun 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 06 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-06
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Accounts amended with made up date
Date: 13 Mar 2019
Action Date: 30 Sep 2017
Category: Accounts
Type: AAMD
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 06 Jul 2018
Action Date: 06 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-06
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 06 Jul 2017
Action Date: 06 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-06
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 13 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-13
Documents
Termination director company with name termination date
Date: 13 Jun 2017
Action Date: 13 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Knowles
Termination date: 2017-06-13
Documents
Appoint person director company with name date
Date: 13 Jun 2017
Action Date: 12 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oleksii Tereshchenko
Appointment date: 2017-06-12
Documents
Change person director company with change date
Date: 11 Apr 2017
Action Date: 11 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-11
Officer name: Mr Michael Knowles
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2017
Action Date: 11 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-11
Old address: Suite 432 4th Floor, Davis House 69-73 High Street Croydon CR0 1QQ
New address: Suit 179 Airport House, Purley Way Croydon CR0 0XZ
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 07 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-07
Documents
Gazette filings brought up to date
Date: 12 Oct 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 07 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-07
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 07 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-07
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2015
Action Date: 09 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-09
Old address: Suit 2 Nimax House, 20 Ullswater Crescent Coulsdon Surrey CR5 2HR
New address: Suite 432 4Th Floor, Davis House 69-73 High Street Croydon CR0 1QQ
Documents
Gazette filings brought up to date
Date: 03 Mar 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 07 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-07
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2015
Action Date: 02 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-02
Old address: Suit 2 Nimax House, 20 Ullswater Crescent Coulsdon Surrey CR5 2HR England
New address: Suit 2 Nimax House, 20 Ullswater Crescent Coulsdon Surrey CR5 2HR
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2015
Action Date: 02 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-02
Old address: 82 Chipstead Valley Road Coulsdon Surrey CR5 3BA England
New address: Suit 2 Nimax House, 20 Ullswater Crescent Coulsdon Surrey CR5 2HR
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2013
Action Date: 07 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-07
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 07 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-07
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 07 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-07
Documents
Change person director company with change date
Date: 04 Oct 2011
Action Date: 04 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-04
Officer name: Mr Michael Knowles
Documents
Change person director company with change date
Date: 04 Oct 2011
Action Date: 04 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-04
Officer name: Michael Knowles
Documents
Some Companies
BARBICAN CORPORATE MEMBER (NO.11) LIMITED
33 GRACECHURCH STREET,LONDON,EC3V 0BT
Number: | 09695877 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARENCE PROPERTY INVESTMENTS LIMITED
8 PLOVER COURT,DERBY,DE3 0UN
Number: | 10510182 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 10951727 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
18 BONYTHON ROAD,NEWQUAY,TR7 3AN
Number: | 07209859 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 NORTH END IND EST,HITCHIN,SG5 1RT
Number: | 07498103 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 10551465 |
Status: | ACTIVE |
Category: | Private Limited Company |