NHC TECHNOLOGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-12-26 with no updates

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/09/2216 September 2022 Accounts for a small company made up to 2021-12-31

View Document

04/02/224 February 2022 All of the property or undertaking has been released from charge 9

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 26/12/19, NO UPDATES

View Document

07/10/197 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 26/12/18, NO UPDATES

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES ELLIN / 15/05/2018

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA PARRY / 15/05/2018

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR IRVING MILSOM

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 26/12/17, NO UPDATES

View Document

25/09/1725 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

26/06/1726 June 2017 CESSATION OF IRVING JOHN MILSOM AS A PSC

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JAMES ELLIN

View Document

26/06/1726 June 2017 PSC'S CHANGE OF PARTICULARS / MR PHILIP JAMES ELLIN / 25/05/2017

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 26/12/16, WITH UPDATES

View Document

07/10/167 October 2016 31/12/15 AUDITED ABRIDGED

View Document

04/01/164 January 2016 Annual return made up to 26 December 2015 with full list of shareholders

View Document

11/12/1511 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA PARRY / 10/12/2015

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES ELLIN / 10/12/2015

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN SAMPSON

View Document

29/09/1529 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

05/01/155 January 2015 Annual return made up to 26 December 2014 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA PARRY / 25/03/2014

View Document

24/02/1424 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS JILL TAYLOR / 24/02/2014

View Document

06/01/146 January 2014 Annual return made up to 26 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN SAMPSON / 20/12/2013

View Document

23/09/1323 September 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA PARRY / 02/09/2013

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES ELLIN / 02/09/2013

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, SECRETARY IRVING MILSOM

View Document

13/08/1313 August 2013 SECRETARY APPOINTED MISS JILL TAYLOR

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR PHILIP JAMES ELLIN

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MRS LISA PARRY

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR MARTIN JOHN SAMPSON

View Document

04/01/134 January 2013 Annual return made up to 26 December 2012 with full list of shareholders

View Document

13/12/1213 December 2012 SECRETARY APPOINTED MR IRVING JOHN MILSOM

View Document

21/09/1221 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, SECRETARY TIMOTHY ELLIS

View Document

06/01/126 January 2012 Annual return made up to 26 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/12/1026 December 2010 Annual return made up to 26 December 2010 with full list of shareholders

View Document

23/07/1023 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/01/106 January 2010 Annual return made up to 26 December 2009 with full list of shareholders

View Document

26/05/0926 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 26/12/07; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: COLOMENDY INDUSTRIAL ESTATE RHYL ROAD DENBIGH CLWYD

View Document

03/01/083 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/083 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 26/12/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 28/12/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 26/12/03; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/046 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/046 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/035 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/12/035 December 2003 SHARE OBLIGATION 19/11/03

View Document

18/07/0318 July 2003 FULL ACCOUNTS MADE UP TO 29/12/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 30/12/01

View Document

30/07/0230 July 2002 COMPANY NAME CHANGED NIAGARA MANUFACTURING LIMITED CERTIFICATE ISSUED ON 30/07/02

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 RETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 AUDITOR'S RESIGNATION

View Document

03/01/013 January 2001 RETURN MADE UP TO 26/12/00; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 02/01/00

View Document

31/01/0031 January 2000 NEW SECRETARY APPOINTED

View Document

31/01/0031 January 2000 RETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 03/01/99

View Document

22/01/9922 January 1999 RETURN MADE UP TO 26/12/98; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 28/12/97

View Document

10/02/9810 February 1998 RETURN MADE UP TO 26/12/97; NO CHANGE OF MEMBERS

View Document

19/12/9719 December 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/11/973 November 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

05/03/975 March 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/03/975 March 1997 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/03/975 March 1997 SECRETARY RESIGNED

View Document

05/03/975 March 1997 NEW SECRETARY APPOINTED

View Document

05/03/975 March 1997 RETURN MADE UP TO 26/12/96; NO CHANGE OF MEMBERS

View Document

27/08/9627 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9619 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/01/964 January 1996 RETURN MADE UP TO 26/12/95; FULL LIST OF MEMBERS

View Document

24/08/9524 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/01/957 January 1995 RETURN MADE UP TO 26/12/94; NO CHANGE OF MEMBERS

View Document

18/11/9418 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/9410 November 1994 DIRECTOR RESIGNED

View Document

14/09/9414 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/01/9410 January 1994 RETURN MADE UP TO 26/12/93; NO CHANGE OF MEMBERS

View Document

07/07/937 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/05/9318 May 1993 DIRECTOR RESIGNED

View Document

19/01/9319 January 1993 REGISTERED OFFICE CHANGED ON 19/01/93

View Document

19/01/9319 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9319 January 1993 RETURN MADE UP TO 26/12/92; FULL LIST OF MEMBERS

View Document

23/07/9223 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/05/9219 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9219 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9219 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/9216 April 1992 NEW DIRECTOR APPOINTED

View Document

16/04/9216 April 1992 DIRECTOR RESIGNED

View Document

16/04/9216 April 1992 NEW DIRECTOR APPOINTED

View Document

04/03/924 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/9219 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9219 January 1992 RETURN MADE UP TO 26/12/91; NO CHANGE OF MEMBERS

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/02/911 February 1991 RETURN MADE UP TO 25/12/90; NO CHANGE OF MEMBERS

View Document

11/12/9011 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/09/9019 September 1990 LOCATION OF REGISTER OF MEMBERS

View Document

20/04/9020 April 1990 ALTER MEM AND ARTS 12/12/89

View Document

22/01/9022 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/01/9010 January 1990 RETURN MADE UP TO 26/12/89; FULL LIST OF MEMBERS

View Document

12/09/8912 September 1989 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/8930 January 1989 RETURN MADE UP TO 04/01/89; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/09/8827 September 1988 AUDITOR'S RESIGNATION

View Document

13/01/8813 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/01/8813 January 1988 RETURN MADE UP TO 08/12/87; FULL LIST OF MEMBERS

View Document

26/02/8726 February 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

20/02/8720 February 1987 NEW DIRECTOR APPOINTED

View Document

07/02/877 February 1987 RETURN MADE UP TO 12/01/87; FULL LIST OF MEMBERS

View Document

18/05/8118 May 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company