About

Registered Number: 05722045
Date of Incorporation: 27/02/2006 (19 years and 2 months ago)
Company Status: Active
Registered Address: 227a Nantwich Road, Crewe, Cheshire, CW2 6BY

 

Nemisis Pyrotechnics Ltd was registered on 27 February 2006, it has a status of "Active". We don't know the number of employees at Nemisis Pyrotechnics Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWITT, Sophie Kay 02 March 2009 - 1
CLEAVER, Andrew 27 February 2006 14 January 2009 1
CLEAVER, Kirk 27 February 2006 04 March 2009 1
CLEAVER, Stephen Roger 27 February 2006 14 January 2009 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, Susan 27 February 2006 19 March 2006 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 01 March 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 26 September 2013
AD01 - Change of registered office address 27 August 2013
AA01 - Change of accounting reference date 19 March 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 20 April 2012
DISS40 - Notice of striking-off action discontinued 07 March 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
CH01 - Change of particulars for director 15 November 2011
AR01 - Annual Return 02 September 2011
CH01 - Change of particulars for director 02 September 2011
CH03 - Change of particulars for secretary 02 September 2011
AD01 - Change of registered office address 28 June 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 02 September 2010
363a - Annual Return 10 July 2009
AA - Annual Accounts 23 June 2009
AA - Annual Accounts 23 June 2009
AA - Annual Accounts 23 June 2009
287 - Change in situation or address of Registered Office 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
363a - Annual Return 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
363a - Annual Return 25 January 2008
363a - Annual Return 08 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
288a - Notice of appointment of directors or secretaries 11 August 2006
287 - Change in situation or address of Registered Office 03 March 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
NEWINC - New incorporation documents 27 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.