NORTECH CONTROL SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

16/04/2516 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

11/04/2411 April 2024 Director's details changed for Ms Emma Jane Tenby Blackler on 2024-04-11

View Document

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

View Accounts

04/08/234 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

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

View Accounts

10/09/2010 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

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

View Accounts

28/08/1928 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

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

View Accounts

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BLACKLER / 10/08/2018

View Document

10/08/1810 August 2018 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN BLACKLER / 10/08/2018

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED AMER HAFIZ / 10/08/2018

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

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

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

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

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MOHAMMED AMER HAFIZ

View Document

21/10/1521 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

28/07/1528 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/08/145 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR RODERICK MUNN

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/07/1331 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MS EMMA JANE TENBY BLACKLER

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/07/1226 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM 42 LLANTARNAM PARK CWMBRAN TORFAEN NP44 3AW

View Document

08/09/118 September 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OLLEY

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MR RICHARD JOHN COPPOCK

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN OLLEY / 01/07/2010

View Document

05/08/105 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/08/095 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/08/086 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/09/0611 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 AUDITOR'S RESIGNATION

View Document

20/10/0520 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

03/08/053 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/053 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

23/08/0423 August 2004 RETURN MADE UP TO 25/07/04; NO CHANGE OF MEMBERS

View Document

03/11/033 November 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

29/03/0229 March 2002 NEW SECRETARY APPOINTED

View Document

29/03/0229 March 2002 SECRETARY RESIGNED

View Document

17/09/0117 September 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/08/0014 August 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 NEW SECRETARY APPOINTED

View Document

23/12/9923 December 1999 SECRETARY RESIGNED

View Document

13/08/9913 August 1999 RETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

13/08/9813 August 1998 RETURN MADE UP TO 05/08/98; FULL LIST OF MEMBERS

View Document

10/05/9810 May 1998 NEW SECRETARY APPOINTED

View Document

10/05/9810 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/10/979 October 1997 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

14/08/9714 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/08/9712 August 1997 RETURN MADE UP TO 05/08/97; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 RETURN MADE UP TO 05/08/96; FULL LIST OF MEMBERS

View Document

04/06/964 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

29/04/9629 April 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/01/96

View Document

29/04/9629 April 1996 CONVERSION OF SHARES 30/01/96

View Document

29/04/9629 April 1996 ADOPT MEM AND ARTS 30/01/96

View Document

29/04/9629 April 1996 CONVE 30/01/96

View Document

14/08/9514 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/958 August 1995 RETURN MADE UP TO 05/08/95; NO CHANGE OF MEMBERS

View Document

05/07/955 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

23/03/9523 March 1995 NEW DIRECTOR APPOINTED

View Document

14/02/9514 February 1995 REGISTERED OFFICE CHANGED ON 14/02/95 FROM: C/O CREDIT RESEARCH ASSOCIATES 1ST FLOOR CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

10/01/9510 January 1995 AUDITOR'S RESIGNATION

View Document

04/01/954 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/10/948 October 1994 RETURN MADE UP TO 05/08/94; FULL LIST OF MEMBERS

View Document

08/10/948 October 1994 NC INC ALREADY ADJUSTED 04/07/94

View Document

08/10/948 October 1994 NEW DIRECTOR APPOINTED

View Document

08/10/948 October 1994 £ NC 1000/50000 04/07/

View Document

20/05/9420 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/02/946 February 1994 S386 DISP APP AUDS 21/01/94

View Document

04/02/944 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/01/9418 January 1994 RETURN MADE UP TO 05/08/93; FULL LIST OF MEMBERS

View Document

18/01/9418 January 1994 REGISTERED OFFICE CHANGED ON 18/01/94 FROM: COMMERCE HOUSE MONNOW STREET MONMOUTH GWENT NP5 3PS

View Document

08/12/938 December 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/11/938 November 1993 REGISTERED OFFICE CHANGED ON 08/11/93 FROM: COMMERCE HOUSE MONNOW STREET MONMOUTH GWENT NP35 3PS

View Document

27/10/9327 October 1993 REGISTERED OFFICE CHANGED ON 27/10/93 FROM: 19 BURGESS STREET LEOMINSTER HEREFORDSHIRE HR6 8DE

View Document

28/09/9228 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/09/9228 September 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9228 September 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/08/925 August 1992 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