NODE TECHNOLOGIES LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-02-23 with updates

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

24/03/2524 March 2025 Application to strike the company off the register

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/05/2417 May 2024 Previous accounting period shortened from 2024-06-30 to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-02-23 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/02/2422 February 2024 Registered office address changed from C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB England to C/O Williamson & Croft York House 20 York Street Manchester Greater Manchester M2 3BB on 2024-02-22

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/10/2311 October 2023 Termination of appointment of Christopher Leslie Jackman as a director on 2023-09-25

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

24/02/2324 February 2023 Director's details changed for Mr William David Walker on 2021-10-08

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

24/02/2324 February 2023 Change of details for Mr William David Walker as a person with significant control on 2021-10-08

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/05/2212 May 2022 Appointment of Mr Russell Dobson as a director on 2022-02-23

View Document

12/05/2212 May 2022 Appointment of Mr John Paul Christian Anderton as a director on 2022-02-23

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Sub-division of shares on 2021-12-23

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/11/1921 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 24/26 LEVER STREET MANCHESTER M1 1DZ UNITED KINGDOM

View Document

12/08/1912 August 2019 PREVEXT FROM 28/02/2019 TO 30/06/2019

View Document

05/08/195 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106375140002

View Document

01/08/191 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106375140001

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/03/195 March 2019 DIRECTOR APPOINTED MR DOUGLAS WARD

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

03/02/193 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

02/02/192 February 2019 DISS40 (DISS40(SOAD))

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR WILLIAM DAVID WALKER

View Document

01/02/191 February 2019 25/01/19 STATEMENT OF CAPITAL GBP 100

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR PAUL PETER CROOKES

View Document

01/02/191 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TELCOM GROUP LTD

View Document

01/02/191 February 2019 CESSATION OF SHAUN GIBSON AS A PSC

View Document

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN GIBSON

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

29/11/1729 November 2017 COMPANY NAME CHANGED SMART ASSET SOLUTIONS LIMITED CERTIFICATE ISSUED ON 29/11/17

View Document

24/02/1724 February 2017 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