NK TECHNICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

30/07/2530 July 2025 Confirmation statement made on 2025-07-05 with no updates

View Document

13/02/2513 February 2025 Termination of appointment of Mark David Booth as a director on 2025-02-13

View Document

13/02/2513 February 2025 Cessation of Mark David Booth as a person with significant control on 2025-02-13

View Document

13/02/2513 February 2025 Notification of Michael Bergevoet as a person with significant control on 2025-02-13

View Document

13/02/2513 February 2025 Termination of appointment of David Waite as a director on 2025-02-13

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

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

View Accounts

07/09/237 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

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

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-06-11 with updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2021-06-10 with updates

View Document

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

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-07-05 with updates

View Document

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

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM UNIT 13 HYDE POINT DUNKIRK LANE HYDE SK14 4NL ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/11/1822 November 2018 DIRECTOR APPOINTED MR ALBERTUS CHRISTIAAN LAPONDER

View Document

10/09/1810 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/09/178 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR SIMON MARK ROCHELLE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM UNIT 3H EAST TAME BUSINESS PARK REXCINE WAY HYDE CHESHIRE SK14 4GX

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/05/1624 May 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID BOOTH / 01/09/2014

View Document

27/03/1527 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR GLEN WILSON

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR MICHAEL DAVID BOOTH

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WAITE

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/04/1416 April 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

08/04/148 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM 4 TYNE VIEW LEMINGTON NEWCASTLE UPON TYNE NE15 8DE UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/03/1322 March 2013 DIRECTOR APPOINTED MR GLEN THOMAS WILSON

View Document

22/03/1322 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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