NYON ASSOCIATES LIMITED

52 Peel Street 52 Peel Street, Wakefield, WF4 5AN, West Yorkshire
StatusACTIVE
Company No.08158611
CategoryPrivate Limited Company
Incorporated26 Jul 2012
Age11 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

NYON ASSOCIATES LIMITED is an active private limited company with number 08158611. It was incorporated 11 years, 10 months, 12 days ago, on 26 July 2012. The company address is 52 Peel Street 52 Peel Street, Wakefield, WF4 5AN, West Yorkshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Notification of a person with significant control

Date: 07 May 2021

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brendan Fatchett

Notification date: 2021-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2017

Action Date: 22 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-22

Psc name: Sarah Anne Fatchett

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2015

Action Date: 21 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-21

Officer name: Mr Brendan John Fatchett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2014

Action Date: 14 Oct 2014

Category: Address

Type: AD01

Old address: 30a Queen Street Horbury Wakefield West Yorkshire WF4 6LP England

New address: 52 Peel Street Horbury Wakefield West Yorkshire WF4 5AN

Change date: 2014-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2014

Action Date: 26 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-26

Old address: C/O Pocklington Accountancy Ltd 16 Back Lane Barmby Moor York East Riding of Yorkshire YO42 4ES

New address: 52 Peel Street Horbury Wakefield West Yorkshire WF4 5AN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2014

Action Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Jacqueline Robertson-Rennard

Termination date: 2014-02-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Certificate change of name company

Date: 14 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed standout 365 LIMITED\certificate issued on 14/02/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 21 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-21

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Nov 2013

Action Date: 11 Nov 2013

Category: Address

Type: AD01

Old address: 52 Peel Street Horbury Wakefield West Yorkshire WF4 5AN

Change date: 2013-11-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 24 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2013

Action Date: 03 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-03

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2013

Action Date: 27 Aug 2013

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2013-08-27

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2013

Action Date: 27 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louise Robertson-Rennard

Appointment date: 2013-08-27

Documents

View document PDF

Certificate change of name company

Date: 27 Aug 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nyon associates LIMITED\certificate issued on 27/08/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 26 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-26

Documents

View document PDF

Incorporation company

Date: 26 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAY MOTOR CYCLES (MORECAMBE) LIMITED

BARROWS HOUSE,MORECAMBE,LA3 2RP

Number:07373405
Status:ACTIVE
Category:Private Limited Company

BRYAN GOWANS (MILL ST) LIMITED

60 HIGH STREET,DALBEATTIE,DG5 4AA

Number:SC461068
Status:ACTIVE
Category:Private Limited Company

CW ENGINEERING CONSULTANT LIMITED

HIGGISON HOUSE,LONDON,EC1V 1NW

Number:04767561
Status:ACTIVE
Category:Private Limited Company

DIXON PROPERTY DEVELOPMENT LTD

27 LANSDOWNE WAY,ANGMERING,BN16 4LB

Number:04788044
Status:ACTIVE
Category:Private Limited Company

INTELLIGENT WOUND CARE LIMITED

THE OLD HALL COTTAGE 93 BACK STREET,DISS,IP22 2SD

Number:06571239
Status:ACTIVE
Category:Private Limited Company

SINGHZ PROPERTIES MANAGEMENT LTD

460 CORPORATION ROAD,NEWPORT,NP19 0GN

Number:11071337
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