NORTECH SECURITY 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
10/03/2510 March 2025 Micro company accounts made up to 2024-01-27

View Document

25/02/2525 February 2025 Compulsory strike-off action has been discontinued

View Document

25/02/2525 February 2025 Compulsory strike-off action has been discontinued

View Document

24/02/2524 February 2025 Registered office address changed from Canklow House Bawtry Road Brinsworth Rotherham S60 5DN England to The Annex Canklow House Bawtry Road Brinsworth Rotherham South Yorkshire S60 5DN on 2025-02-24

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

02/12/242 December 2024 Change of details for Mr Andrew Barker as a person with significant control on 2024-11-29

View Document

02/12/242 December 2024 Director's details changed for Mr Andrew Barker on 2024-11-29

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

27/01/2427 January 2024 Annual accounts for year ending 27 Jan 2024

View Accounts

23/05/2323 May 2023 Micro company accounts made up to 2022-01-27

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

27/01/2327 January 2023 Annual accounts for year ending 27 Jan 2023

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

27/01/2227 January 2022 Annual accounts for year ending 27 Jan 2022

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2021-01-27

View Document

27/01/2127 January 2021 Annual accounts for year ending 27 Jan 2021

View Accounts

17/12/2017 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 045669180001

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

27/01/2027 January 2020 Annual accounts for year ending 27 Jan 2020

View Accounts

07/02/197 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/01/19

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, SECRETARY MARION NORTON

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID NORTON

View Document

06/02/196 February 2019 CESSATION OF DAVID NORTON AS A PSC

View Document

06/02/196 February 2019 CESSATION OF MARION ELIZABETH NORTON AS A PSC

View Document

06/02/196 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BARKER

View Document

06/02/196 February 2019 PREVEXT FROM 31/10/2018 TO 27/01/2019

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM DION LODGE CARTFORD LANE LITTLE ECCLESTON PRESTON LANCASHIRE PR3 0YP

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR ANDREW BARKER

View Document

27/01/1927 January 2019 Annual accounts for year ending 27 Jan 2019

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

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

View Accounts

01/12/161 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

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

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Accounts

22/10/1522 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Accounts

20/10/1420 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/10/1321 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/10/1222 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/10/1121 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/10/1026 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/10/0919 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NORTON / 19/10/2009

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 NEW SECRETARY APPOINTED

View Document

30/10/0230 October 2002 REGISTERED OFFICE CHANGED ON 30/10/02 FROM: 258 WHITEGATE DRIVE BLACKPOOL LANCASHIRE FY3 9JW

View Document

28/10/0228 October 2002 REGISTERED OFFICE CHANGED ON 28/10/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

28/10/0228 October 2002 SECRETARY RESIGNED

View Document

28/10/0228 October 2002 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 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