NORDIC OFFSITE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/10/2419 October 2024 Director's details changed for Mr Morten Sandahl Sorensen on 2024-10-19

View Document

19/10/2419 October 2024 Change of details for Mr Morten Sandahl Sorensen as a person with significant control on 2024-10-19

View Document

19/10/2419 October 2024 Director's details changed for Mr Morten Sandahl Sorensen on 2024-10-19

View Document

19/10/2419 October 2024 Confirmation statement made on 2024-10-19 with updates

View Document

19/10/2419 October 2024 Current accounting period extended from 2024-10-31 to 2024-12-31

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

03/04/243 April 2024 Secretary's details changed for Mr David John White on 2024-01-31

View Document

31/03/2431 March 2024 Director's details changed for Mr Morten Sandahl Sorensen on 2024-01-31

View Document

31/03/2431 March 2024 Change of details for Mr Morten Sandahl Sorensen as a person with significant control on 2024-01-31

View Document

31/03/2431 March 2024 Registered office address changed from Dairy House Farm Bristol Road Wells Somerset BA5 3AA United Kingdom to Dairy House Farm Bristol Road Wells Somerset BA5 3AA on 2024-03-31

View Document

31/03/2431 March 2024 Director's details changed for Mr Morten Sandahl Sorensen on 2024-01-31

View Document

20/03/2420 March 2024 Certificate of change of name

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/10/2322 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

30/07/2330 July 2023 Micro company accounts made up to 2022-10-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with updates

View Document

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

23/10/1823 October 2018 COMPANY NAME CHANGED SMARTEARS TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 23/10/18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

05/07/185 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM THE HIVE, 6 BEAUFIGHTER ROAD WESTON-SUPER-MARE BS24 8EE ENGLAND

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/10/1629 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

26/07/1626 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM MENDIP COURT BATH ROAD WELLS BA5 3DG

View Document

17/12/1517 December 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/04/1524 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

24/04/1524 April 2015 COMPANY NAME CHANGED HEARD TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 24/04/15

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR MORTEN SORENSEN

View Document

28/01/1528 January 2015 COMPANY NAME CHANGED CLOUDSHEETS LIMITED CERTIFICATE ISSUED ON 28/01/15

View Document

30/12/1430 December 2014 DIRECTOR APPOINTED MR MORTEN SANDAHL SORENSEN

View Document

29/12/1429 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MORTEN SANDAHL SORENSON / 29/12/2014

View Document

29/12/1429 December 2014 REGISTERED OFFICE CHANGED ON 29/12/2014 FROM 1 NORTH LODGE SOUTH HORRINGTON VILLAGE WELLS SOMERSET BA5 3DZ

View Document

29/12/1429 December 2014 SECRETARY APPOINTED MR DAVID JOHN WHITE

View Document

29/12/1429 December 2014 DIRECTOR APPOINTED MR MORTEN SANDAHL SORENSON

View Document

29/12/1429 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITE

View Document

18/12/1418 December 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM DAIRY HOUSE FARM BRISTOL ROAD WELLS SOMERSET BA5 3AA UNITED KINGDOM

View Document

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WHITE / 19/06/2014

View Document

21/10/1321 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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