NORTECH SECURITY SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Micro company accounts made up to 2024-01-27 |
25/02/2525 February 2025 | Compulsory strike-off action has been discontinued |
25/02/2525 February 2025 | Compulsory strike-off action has been discontinued |
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 |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
02/12/242 December 2024 | Change of details for Mr Andrew Barker as a person with significant control on 2024-11-29 |
02/12/242 December 2024 | Director's details changed for Mr Andrew Barker on 2024-11-29 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
27/01/2427 January 2024 | Annual accounts for year ending 27 Jan 2024 |
23/05/2323 May 2023 | Micro company accounts made up to 2022-01-27 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
27/01/2327 January 2023 | Annual accounts for year ending 27 Jan 2023 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
27/01/2227 January 2022 | Annual accounts for year ending 27 Jan 2022 |
27/10/2127 October 2021 | Micro company accounts made up to 2021-01-27 |
27/01/2127 January 2021 | Annual accounts for year ending 27 Jan 2021 |
17/12/2017 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 045669180001 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
27/01/2027 January 2020 | Annual accounts for year ending 27 Jan 2020 |
07/02/197 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 27/01/19 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES |
06/02/196 February 2019 | APPOINTMENT TERMINATED, SECRETARY MARION NORTON |
06/02/196 February 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID NORTON |
06/02/196 February 2019 | CESSATION OF DAVID NORTON AS A PSC |
06/02/196 February 2019 | CESSATION OF MARION ELIZABETH NORTON AS A PSC |
06/02/196 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BARKER |
06/02/196 February 2019 | PREVEXT FROM 31/10/2018 TO 27/01/2019 |
06/02/196 February 2019 | REGISTERED OFFICE CHANGED ON 06/02/2019 FROM DION LODGE CARTFORD LANE LITTLE ECCLESTON PRESTON LANCASHIRE PR3 0YP |
06/02/196 February 2019 | DIRECTOR APPOINTED MR ANDREW BARKER |
27/01/1927 January 2019 | Annual accounts for year ending 27 Jan 2019 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
27/11/1727 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
01/12/161 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/10/1522 October 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/10/1420 October 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/10/1321 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
05/06/135 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
22/10/1222 October 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
21/10/1121 October 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
06/12/106 December 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
26/10/1026 October 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/10/0919 October 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID NORTON / 19/10/2009 |
12/12/0812 December 2008 | Annual accounts small company total exemption made up to 31 October 2008 |
29/10/0829 October 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
18/10/0718 October 2007 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
11/12/0611 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
24/10/0624 October 2006 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
16/06/0616 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
02/11/052 November 2005 | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
11/01/0511 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
27/10/0427 October 2004 | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS |
16/01/0416 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
29/10/0329 October 2003 | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS |
30/10/0230 October 2002 | NEW DIRECTOR APPOINTED |
30/10/0230 October 2002 | NEW SECRETARY APPOINTED |
30/10/0230 October 2002 | REGISTERED OFFICE CHANGED ON 30/10/02 FROM: 258 WHITEGATE DRIVE BLACKPOOL LANCASHIRE FY3 9JW |
28/10/0228 October 2002 | REGISTERED OFFICE CHANGED ON 28/10/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW |
28/10/0228 October 2002 | SECRETARY RESIGNED |
28/10/0228 October 2002 | DIRECTOR RESIGNED |
18/10/0218 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NORTECH SECURITY SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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