NORTEC SOLUTIONS LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Appointment of Mr Michael Howard O'connell Stranders as a director on 2025-04-01

View Document

03/03/253 March 2025 Appointment of Mr Bryan Stephen Ackers as a secretary on 2025-01-14

View Document

03/03/253 March 2025 Appointment of Mr Bryan Stephen Ackers as a director on 2025-01-14

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-03-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

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

View Accounts

03/03/243 March 2024 Accounts for a small company made up to 2023-03-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/02/231 February 2023 Termination of appointment of David Beveridge Scott as a secretary on 2023-01-31

View Document

01/02/231 February 2023 Termination of appointment of David Beveridge Scott as a director on 2023-01-31

View Document

07/01/237 January 2023 Accounts for a small company made up to 2022-03-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

25/10/2125 October 2021 Accounts for a small company made up to 2021-03-31

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

14/10/1914 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

10/10/1810 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

18/01/1818 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

30/12/1630 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

30/12/1530 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

29/10/1529 October 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/11/1418 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

14/11/1314 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

04/01/134 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

01/11/121 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, SECRETARY SARA GIBSON

View Document

31/07/1231 July 2012 SECRETARY APPOINTED DAVID BEVERIDGE SCOTT

View Document

23/11/1123 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP IAN ROBINSON / 16/11/2011

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN RAYMOND CLEMENTS / 16/11/2011

View Document

16/11/1116 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN RAYMOND CLEMENTS / 16/11/2011

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BEVERIDGE SCOTT / 16/11/2011

View Document

16/11/1116 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SARA GIBSON / 16/11/2011

View Document

10/01/1110 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/11/103 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD STEPNIEWSKI

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR SARA GIBSON

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP IAN ROBINSON / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BEVERIDGE SCOTT / 25/11/2009

View Document

25/11/0925 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED MR ROBIN RAYMOND CLEMENTS

View Document

09/10/099 October 2009 COMPANY NAME CHANGED STOCKLAKE (UK) LIMITED CERTIFICATE ISSUED ON 09/10/09

View Document

09/10/099 October 2009 DIRECTOR APPOINTED MR RICHARD STEPNIEWSKI

View Document

09/10/099 October 2009 CHANGE OF NAME 08/10/2009

View Document

23/12/0823 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

24/11/0824 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED DIRECTOR HAKAN WESTSTROM

View Document

01/04/081 April 2008 COMPANY NAME CHANGED GEWA (UK) LIMITED CERTIFICATE ISSUED ON 05/04/08

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/11/0514 November 2005

View Document

14/11/0514 November 2005 REGISTERED OFFICE CHANGED ON 14/11/05 FROM: UNIT 8 FARMBROUGH CLOSE STOCKLAKE AYLESBURY BUCKINGHAMSHIRE HP20 1DQ

View Document

14/11/0514 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0123 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/04/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0010 August 2000 REGISTERED OFFICE CHANGED ON 10/08/00 FROM: THE MOUNT HIGH STREET TOFT CAMBRIDGE CB3 7RL

View Document

10/08/0010 August 2000 ACC. REF. DATE SHORTENED FROM 28/04/01 TO 31/03/01

View Document

10/08/0010 August 2000

View Document

09/06/009 June 2000 SECRETARY RESIGNED

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 NEW SECRETARY APPOINTED

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 28/04/00

View Document

03/03/003 March 2000 NEW SECRETARY APPOINTED

View Document

03/03/003 March 2000 SECRETARY RESIGNED

View Document

22/11/9922 November 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 £ NC 100/5000 18/02/9

View Document

04/03/994 March 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/02/99

View Document

04/03/994 March 1999 NC INC ALREADY ADJUSTED 18/02/99

View Document

03/03/993 March 1999 SECRETARY RESIGNED

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999

View Document

03/03/993 March 1999 NEW SECRETARY APPOINTED

View Document

03/03/993 March 1999 REGISTERED OFFICE CHANGED ON 03/03/99 FROM: BRENT ASSOCIATES ACCOUNTANTS HI LITE BUILDINGS GATE LANE FAREHAM HAMPSHIRE PO14 1EU

View Document

02/02/992 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9817 November 1998 REGISTERED OFFICE CHANGED ON 17/11/98 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

17/11/9817 November 1998

View Document

03/11/983 November 1998 SECRETARY RESIGNED

View Document

03/11/983 November 1998 DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 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