NORTECH ENGINEERING SOLUTIONS LIMITED

Company Documents

DateDescription
26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/09/243 September 2024 Application to strike the company off the register

View Document

09/10/239 October 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

30/09/2230 September 2022 Director's details changed for Mr Ronald Ruijtenberg on 2022-09-29

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-07-27 with updates

View Document

12/01/2212 January 2022 Registered office address changed from Evolution 1 Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB England to Nijhuis Industries Uk & Ireland Woodlands Bradley Stoke Bristol BS32 4NE on 2022-01-12

View Document

12/01/2212 January 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

12/01/2212 January 2022 Registered office address changed from Nijhuis Industries Uk & Ireland Woodlands Bradley Stoke Bristol BS32 4NE England to Nijhuis Industries Uk & Ireland Unit 4, Blenheim Court Woodlands Bradley Stoke Bristol BS32 4NE on 2022-01-12

View Document

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

View Accounts

27/10/2127 October 2021 Termination of appointment of Elaine Bunn as a director on 2021-09-17

View Document

27/10/2127 October 2021 Termination of appointment of Bryan Vincent Bunn as a director on 2021-09-17

View Document

27/10/2127 October 2021 Appointment of Mr Ronald Ruijtenberg as a director on 2021-09-17

View Document

27/10/2127 October 2021 Appointment of Mr Ian Mark Stentiford as a director on 2021-09-17

View Document

27/10/2127 October 2021 Appointment of Mr Menno-Martijn Holterman as a director on 2021-09-17

View Document

27/10/2127 October 2021 Termination of appointment of John Kearney as a director on 2021-09-17

View Document

15/06/2115 June 2021 Second filing of Confirmation Statement dated 2016-07-27

View Document

19/05/2119 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

04/05/214 May 2021 APPOINTMENT TERMINATED, DIRECTOR KEITH STEPHENSON

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

16/07/2016 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/08/1816 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 COMPANY NAME CHANGED NORTECH OIL AND GAS LIMITED CERTIFICATE ISSUED ON 04/08/17

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 ADOPT ARTICLES 11/01/2017

View Document

12/01/1712 January 2017 06/04/16 STATEMENT OF CAPITAL GBP 47

View Document

21/12/1621 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

15/11/1615 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/08/169 August 2016 Confirmation statement made on 2016-07-27 with updates

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

09/06/169 June 2016 ADOPT ARTICLES 17/05/2016

View Document

22/02/1622 February 2016 Registered office address changed from , 6B Evolution Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB to Evolution 1 Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB on 2016-02-22

View Document

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM 6B EVOLUTION WYNYARD AVENUE WYNYARD BILLINGHAM CLEVELAND TS22 5TB

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MR KEITH RAYMOND STEPHENSON

View Document

21/09/1521 September 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

04/08/154 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM O'NEIL

View Document

13/07/1513 July 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 1

View Document

13/07/1513 July 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 1

View Document

20/10/1420 October 2014 ADOPT ARTICLES 10/10/2014

View Document

20/10/1420 October 2014 10/10/14 STATEMENT OF CAPITAL GBP 37

View Document

20/10/1420 October 2014 ALTER ARTICLES 10/10/2014

View Document

20/10/1420 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

10/09/1410 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM EVOLUTION 6B WYNYARD AVENUE WYNYARD PARK BILLINGHAM TS27 5TB UNITED KINGDOM

View Document

19/08/1419 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN VINCENT BUNN / 28/07/2013

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE BUNN / 28/07/2013

View Document

19/08/1419 August 2014 Registered office address changed from , Evolution 6B Wynyard Avenue, Wynyard Park, Billingham, TS27 5TB, United Kingdom to Evolution 1 Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB on 2014-08-19

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR JOHN KEARNEY

View Document

06/11/136 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081603610002

View Document

11/10/1311 October 2013 VARYING SHARE RIGHTS AND NAMES

View Document

09/10/139 October 2013 06/09/13 STATEMENT OF CAPITAL GBP 40

View Document

19/09/1319 September 2013 ADOPT ARTICLES 06/09/2013

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/08/1321 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

11/02/1311 February 2013 CURRSHO FROM 31/07/2013 TO 31/03/2013

View Document

22/09/1222 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/07/1227 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information