NOR-RAK SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-28 with no updates |
18/06/2418 June 2024 | Total exemption full accounts made up to 2024-03-31 |
09/04/249 April 2024 | Confirmation statement made on 2024-03-28 with no updates |
04/04/244 April 2024 | Notification of Audra Braithwaite as a person with significant control on 2017-05-17 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/10/2310 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-28 with no updates |
23/02/2323 February 2023 | Change of details for Mr Paul Nigel Braithwaite as a person with significant control on 2023-02-23 |
23/02/2323 February 2023 | Registered office address changed from 4C Mercury Court Manse Lane Knaresborough HG5 8LF England to The Old Forge Bowling Green Yard Kirkgate Knaresborough HG5 8FL on 2023-02-23 |
11/10/2211 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/09/2123 September 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/08/2027 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/11/1926 November 2019 | DIRECTOR APPOINTED MRS AUDRA BRAITHWAITE |
26/11/1926 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/11/1822 November 2018 | REGISTERED OFFICE CHANGED ON 22/11/2018 FROM PREMIER HOUSE BRADFORD ROAD BD19 3TT CLECKHEATON YORKSHIRE BD19 3TT ENGLAND |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/03/1830 March 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES |
30/03/1830 March 2018 | REGISTERED OFFICE CHANGED ON 30/03/2018 FROM C/O BARCLAYS BANK CHAMBERS 2 NORTHGATE CLECKHEATON WEST YORKSHIRE BD19 5AA |
30/10/1730 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/05/1717 May 2017 | 17/05/17 STATEMENT OF CAPITAL GBP 300 |
17/05/1717 May 2017 | 17/05/17 STATEMENT OF CAPITAL GBP 200 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL NIGEL BRAITHWAITE / 21/03/2017 |
21/03/1721 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL NIGEL BRAITHWAITE / 21/03/2017 |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/04/1625 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/03/1530 March 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
02/07/142 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/04/1428 April 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/04/1324 April 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
09/07/129 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/06/1211 June 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
13/12/1113 December 2011 | REGISTERED OFFICE CHANGED ON 13/12/2011 FROM GREENWOOD BARTON NATIONAL WESTMINSTER BANK CHAMBERS HECKMONDWIKE WEST YORKLSHIRE WF16 0HW |
11/11/1111 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/06/1120 June 2011 | Annual return made up to 28 March 2011 with full list of shareholders |
31/08/1031 August 2010 | APPOINTMENT TERMINATED, DIRECTOR DAVID HUBBALL |
31/08/1031 August 2010 | APPOINTMENT TERMINATED, DIRECTOR ROSAMUND PANKHURST |
31/08/1031 August 2010 | APPOINTMENT TERMINATED, SECRETARY ROSAMUND PANKHURST |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROSAMUND PANKHURST / 28/03/2010 |
14/06/1014 June 2010 | Annual return made up to 28 March 2010 with full list of shareholders |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUBBALL / 28/03/2010 |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL NIGEL BRAITHWAITE / 28/03/2010 |
19/06/0919 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/06/0910 June 2009 | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS |
30/06/0830 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/04/087 April 2008 | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS |
10/07/0710 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/04/0711 April 2007 | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS |
31/05/0631 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/03/0628 March 2006 | RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS |
27/09/0527 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
30/03/0530 March 2005 | RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS |
12/08/0412 August 2004 | RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS |
10/08/0410 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
09/06/039 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
25/03/0325 March 2003 | RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS |
30/05/0230 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
13/05/0213 May 2002 | RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS |
21/03/0221 March 2002 | REGISTERED OFFICE CHANGED ON 21/03/02 FROM: 10 CLIFF PARADE WAKEFIELD WEST YORKSHIRE WF1 2TA |
06/12/016 December 2001 | NEW SECRETARY APPOINTED |
26/10/0126 October 2001 | REGISTERED OFFICE CHANGED ON 26/10/01 FROM: WOOLSTON HOUSE TETLEY STREET BRADFORD WEST YORKSHIRE BD1 2NP |
12/09/0112 September 2001 | DIRECTOR RESIGNED |
01/05/011 May 2001 | NEW DIRECTOR APPOINTED |
01/05/011 May 2001 | NEW DIRECTOR APPOINTED |
01/05/011 May 2001 | NEW DIRECTOR APPOINTED |
01/05/011 May 2001 | NEW DIRECTOR APPOINTED |
09/04/019 April 2001 | DIRECTOR RESIGNED |
09/04/019 April 2001 | SECRETARY RESIGNED |
28/03/0128 March 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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