NIELSONSMITH LTD

Airport House Airport House, Croydon, CR0 0XZ, England
StatusACTIVE
Company No.07367359
CategoryPrivate Limited Company
Incorporated07 Sep 2010
Age13 years, 10 months, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 12 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 30 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 03 Mar 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 13 Jan 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 07 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

HEGBAY LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:10951727
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ITP ELECTRICAL LIMITED

18 BONYTHON ROAD,NEWQUAY,TR7 3AN

Number:07209859
Status:ACTIVE
Category:Private Limited Company

JJ INVESTMENTS LTD

UNIT 7 NORTH END IND EST,HITCHIN,SG5 1RT

Number:07498103
Status:ACTIVE
Category:Private Limited Company

SMOOTH FLIGHT LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10551465
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source