Download leads from Nexok and grow your business. Find out more

Nanosol Limited

Documents

Total Documents150
Total Pages497

Filing History

30 April 2020Confirmation statement made on 10 April 2020 with no updates
23 December 2019Micro company accounts made up to 31 March 2019
25 April 2019Confirmation statement made on 10 April 2019 with no updates
21 December 2018Micro company accounts made up to 31 March 2018
18 April 2018Confirmation statement made on 10 April 2018 with no updates
19 December 2017Total exemption full accounts made up to 31 March 2017
19 December 2017Total exemption full accounts made up to 31 March 2017
10 April 2017Confirmation statement made on 10 April 2017 with updates
10 April 2017Confirmation statement made on 10 April 2017 with updates
3 January 2017Registered office address changed from Unit 7 Meadow Banks Works Meadow Bank Road Rotherham South Yorkshire S61 2NF to 8 Finsbury Close Dinnington Sheffield S25 3RZ on 3 January 2017
3 January 2017Registered office address changed from Unit 7 Meadow Banks Works Meadow Bank Road Rotherham South Yorkshire S61 2NF to 8 Finsbury Close Dinnington Sheffield S25 3RZ on 3 January 2017
22 November 2016Total exemption small company accounts made up to 31 March 2016
22 November 2016Total exemption small company accounts made up to 31 March 2016
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
18 November 2015Total exemption small company accounts made up to 31 March 2015
18 November 2015Total exemption small company accounts made up to 31 March 2015
4 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
4 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
8 December 2014Total exemption small company accounts made up to 31 March 2014
8 December 2014Total exemption small company accounts made up to 31 March 2014
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
4 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
4 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
4 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
30 December 2013Total exemption small company accounts made up to 31 March 2013
30 December 2013Total exemption small company accounts made up to 31 March 2013
25 February 2013Annual return made up to 7 January 2013 with a full list of shareholders
25 February 2013Annual return made up to 7 January 2013 with a full list of shareholders
25 February 2013Annual return made up to 7 January 2013 with a full list of shareholders
2 January 2013Total exemption small company accounts made up to 31 March 2012
2 January 2013Total exemption small company accounts made up to 31 March 2012
12 October 2012Director's details changed for Dr Ronald William Jones on 6 January 2012
12 October 2012Annual return made up to 7 January 2012 with a full list of shareholders
12 October 2012Annual return made up to 7 January 2012 with a full list of shareholders
12 October 2012Secretary's details changed for Dr Ronald William Jones on 6 January 2012
12 October 2012Secretary's details changed for Dr Ronald William Jones on 6 January 2012
12 October 2012Annual return made up to 7 January 2012 with a full list of shareholders
12 October 2012Director's details changed for Dr Ronald William Jones on 6 January 2012
12 October 2012Director's details changed for Dr Ronald William Jones on 6 January 2012
12 October 2012Secretary's details changed for Dr Ronald William Jones on 6 January 2012
1 September 2012Compulsory strike-off action has been discontinued
1 September 2012Compulsory strike-off action has been discontinued
25 May 2012Registered office address changed from 1&2 Dacre Castle Dacre Penrith Cumbria CA11 0HL on 25 May 2012
25 May 2012Registered office address changed from 1&2 Dacre Castle Dacre Penrith Cumbria CA11 0HL on 25 May 2012
8 May 2012First Gazette notice for compulsory strike-off
8 May 2012First Gazette notice for compulsory strike-off
5 January 2012Company name changed tinyquest LTD.\certificate issued on 05/01/12
  • RES15 ‐ Change company name resolution on 2012-01-02
  • NM01 ‐ Change of name by resolution
5 January 2012Company name changed tinyquest LTD.\certificate issued on 05/01/12
  • RES15 ‐ Change company name resolution on 2012-01-02
  • NM01 ‐ Change of name by resolution
31 December 2011Accounts for a dormant company made up to 31 March 2011
31 December 2011Accounts for a dormant company made up to 31 March 2011
17 February 2011Annual return made up to 7 January 2011 with a full list of shareholders
17 February 2011Annual return made up to 7 January 2011 with a full list of shareholders
17 February 2011Annual return made up to 7 January 2011 with a full list of shareholders
22 November 2010Accounts for a dormant company made up to 31 March 2010
22 November 2010Accounts for a dormant company made up to 31 March 2010
31 January 2010Total exemption small company accounts made up to 31 March 2009
31 January 2010Total exemption small company accounts made up to 31 March 2009
15 January 2010Annual return made up to 7 January 2010 with a full list of shareholders
15 January 2010Annual return made up to 7 January 2010 with a full list of shareholders
15 January 2010Annual return made up to 7 January 2010 with a full list of shareholders
19 May 2009Return made up to 07/01/09; full list of members
19 May 2009Return made up to 07/01/09; full list of members
4 April 2009Appointment terminated director wei huang
4 April 2009Appointment terminated director wei huang
3 February 2009Total exemption small company accounts made up to 31 March 2008
3 February 2009Total exemption small company accounts made up to 31 March 2008
4 February 2008Return made up to 07/01/08; full list of members
4 February 2008Return made up to 07/01/08; full list of members
31 January 2008Total exemption small company accounts made up to 31 March 2007
31 January 2008Total exemption small company accounts made up to 31 March 2007
21 March 2007Secretary resigned
21 March 2007New secretary appointed
21 March 2007New secretary appointed
21 March 2007Secretary resigned
6 February 2007Total exemption small company accounts made up to 31 March 2006
6 February 2007Total exemption small company accounts made up to 31 March 2006
1 February 2007Return made up to 07/01/07; full list of members
1 February 2007Return made up to 07/01/07; full list of members
10 May 2006Director's particulars changed
10 May 2006Director's particulars changed
10 May 2006Director's particulars changed
10 May 2006Director's particulars changed
27 March 2006Registered office changed on 27/03/06 from: 2 castle cottages dacre penrith CA11 0HL
27 March 2006Registered office changed on 27/03/06 from: 2 castle cottages dacre penrith CA11 0HL
22 March 2006Return made up to 07/01/06; full list of members
22 March 2006Return made up to 07/01/06; full list of members
25 January 2006Total exemption small company accounts made up to 31 March 2005
25 January 2006Total exemption small company accounts made up to 31 March 2005
19 April 2005New director appointed
19 April 2005New director appointed
18 April 2005Ad 16/01/05--------- £ si 98@1=98 £ ic 2/100
18 April 2005Ad 16/01/05--------- £ si 98@1=98 £ ic 2/100
5 January 2005Return made up to 07/01/05; full list of members
  • 363(287) ‐ Registered office changed on 05/01/05
  • 363(288) ‐ Director's particulars changed
5 January 2005Return made up to 07/01/05; full list of members
  • 363(287) ‐ Registered office changed on 05/01/05
  • 363(288) ‐ Director's particulars changed
14 May 2004Accounts for a dormant company made up to 31 March 2004
14 May 2004Accounts for a dormant company made up to 31 March 2004
13 March 2004Secretary resigned;director resigned
13 March 2004Secretary resigned;director resigned
13 March 2004New secretary appointed
13 March 2004New secretary appointed
19 February 2004Company name changed cryo cast refractories LIMITED\certificate issued on 19/02/04
19 February 2004Company name changed cryo cast refractories LIMITED\certificate issued on 19/02/04
31 January 2004Return made up to 07/01/04; full list of members
31 January 2004Return made up to 07/01/04; full list of members
30 October 2003Accounts for a dormant company made up to 31 March 2003
30 October 2003Accounts for a dormant company made up to 31 March 2003
14 August 2003Company name changed horizon ceramics LIMITED\certificate issued on 14/08/03
14 August 2003Company name changed horizon ceramics LIMITED\certificate issued on 14/08/03
5 June 2003Company name changed cryo cast refractories LIMITED\certificate issued on 05/06/03
5 June 2003Company name changed cryo cast refractories LIMITED\certificate issued on 05/06/03
22 January 2003Return made up to 07/01/03; full list of members
22 January 2003Return made up to 07/01/03; full list of members
10 May 2002Accounts for a dormant company made up to 31 March 2002
10 May 2002Accounts for a dormant company made up to 31 March 2002
6 February 2002Return made up to 07/01/02; full list of members
6 February 2002Return made up to 07/01/02; full list of members
10 April 2001Accounts for a dormant company made up to 31 March 2001
10 April 2001Accounts for a dormant company made up to 31 March 2001
16 January 2001Return made up to 07/01/01; full list of members
16 January 2001Return made up to 07/01/01; full list of members
10 January 2001Accounts for a dormant company made up to 31 March 2000
10 January 2001Accounts for a dormant company made up to 31 March 2000
15 February 2000Return made up to 07/01/00; full list of members
15 February 2000Return made up to 07/01/00; full list of members
29 November 1999Accounts for a dormant company made up to 31 March 1999
29 November 1999Accounts for a dormant company made up to 31 March 1999
7 September 1999Registered office changed on 07/09/99 from: low todrigg stoddah penruddock penrith cumbria CA11 0SA
7 September 1999Registered office changed on 07/09/99 from: low todrigg stoddah penruddock penrith cumbria CA11 0SA
11 August 1999Return made up to 07/01/99; full list of members
11 August 1999Return made up to 07/01/99; full list of members
10 May 1998Accounting reference date extended from 31/01/99 to 31/03/99
10 May 1998Accounting reference date extended from 31/01/99 to 31/03/99
15 April 1998New director appointed
15 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
15 April 1998New director appointed
15 April 1998Secretary resigned
15 April 1998Registered office changed on 15/04/98 from: sovereign house 7 station road kettering northamptonshire NN15 7HH
15 April 1998Secretary resigned
15 April 1998New secretary appointed
15 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
15 April 1998Director resigned
15 April 1998New secretary appointed
15 April 1998Director resigned
15 April 1998Registered office changed on 15/04/98 from: sovereign house 7 station road kettering northamptonshire NN15 7HH
15 April 1998New director appointed
15 April 1998New director appointed
7 January 1998Incorporation
7 January 1998Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed