NORTECH SOLUTIONS GROUP 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

25/01/2425 January 2024 Sub-division of shares on 2024-01-09

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Resolutions

View Document

19/01/2419 January 2024 Notification of Nijhuis Saur Industries Uk & Ireland Limited as a person with significant control on 2024-01-09

View Document

13/10/2313 October 2023 Accounts for a small company made up to 2022-12-31

View Document

10/10/2310 October 2023 Compulsory strike-off action has been discontinued

View Document

10/10/2310 October 2023 Compulsory strike-off action has been discontinued

View Document

09/10/239 October 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2021-12-31

View Document

01/10/221 October 2022 Compulsory strike-off action has been discontinued

View Document

01/10/221 October 2022 Compulsory strike-off action has been discontinued

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-06-26 with updates

View Document

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

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

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 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 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 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 Appointment of Mr Ronald Ruijtenberg as a director on 2021-09-17

View Document

27/10/2127 October 2021 Notification of Nijhuis Industries Holding B.V. as a person with significant control on 2021-09-17

View Document

27/10/2127 October 2021 Cessation of Bryan Vincent Bunn as a person with significant control on 2021-09-17

View Document

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 Termination of appointment of John Kearney as a director on 2021-09-17

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

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

View Document

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

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

21/07/2021 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

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

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

View Accounts

17/09/1817 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN VINCENT BUNN

View Document

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

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, 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

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/08/161 August 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

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

View Document

04/08/154 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

02/07/152 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

05/12/145 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

01/07/141 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

09/04/149 April 2014 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

04/04/144 April 2014 DIRECTOR APPOINTED JOHN KEARNEY

View Document

06/11/136 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085861560001

View Document

19/09/1319 September 2013 06/09/13 STATEMENT OF CAPITAL GBP 300

View Document

19/09/1319 September 2013 06/09/13 STATEMENT OF CAPITAL GBP 200

View Document

26/06/1326 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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