Advanced company searchLink opens in new window

NORTHERN INDUSTRIAL ALLOYS LIMITED

Company number SC047133

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
17 Aug 2023 AA01 Previous accounting period extended from 30 November 2022 to 31 December 2022
17 Aug 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 30 November 2021
29 Sep 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 November 2021
16 Aug 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
02 Aug 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
22 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
05 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
07 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Aug 2016 CS01 Confirmation statement made on 30 June 2016 with updates
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 30,000
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Jul 2014 CH01 Director's details changed for James Douglas Nichol on 1 March 2013
01 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 30,000
24 Jun 2014 CH01 Director's details changed for Robert Woods on 1 February 2014
24 Jun 2014 TM01 Termination of appointment of Jean Nichol as a director