NORTECH SOLUTIONS GROUP LIMITED
Company Documents
Date | Description |
---|---|
26/11/2426 November 2024 | Final Gazette dissolved via voluntary strike-off |
26/11/2426 November 2024 | Final Gazette dissolved via voluntary strike-off |
25/01/2425 January 2024 | Sub-division of shares on 2024-01-09 |
25/01/2425 January 2024 | Resolutions |
25/01/2425 January 2024 | Resolutions |
19/01/2419 January 2024 | Notification of Nijhuis Saur Industries Uk & Ireland Limited as a person with significant control on 2024-01-09 |
13/10/2313 October 2023 | Accounts for a small company made up to 2022-12-31 |
10/10/2310 October 2023 | Compulsory strike-off action has been discontinued |
10/10/2310 October 2023 | Compulsory strike-off action has been discontinued |
09/10/239 October 2023 | Confirmation statement made on 2023-06-26 with no updates |
12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
22/12/2222 December 2022 | Accounts for a small company made up to 2021-12-31 |
01/10/221 October 2022 | Compulsory strike-off action has been discontinued |
01/10/221 October 2022 | Compulsory strike-off action has been discontinued |
30/09/2230 September 2022 | Confirmation statement made on 2022-06-26 with updates |
30/09/2230 September 2022 | Director's details changed for Mr Ronald Ruijtenberg on 2022-09-29 |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
12/01/2212 January 2022 | Previous accounting period shortened from 2022-03-31 to 2021-12-31 |
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 |
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 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/10/2127 October 2021 | Appointment of Mr Ian Mark Stentiford as a director on 2021-09-17 |
27/10/2127 October 2021 | Appointment of Mr Menno-Martijn Holterman as a director on 2021-09-17 |
27/10/2127 October 2021 | Appointment of Mr Ronald Ruijtenberg as a director on 2021-09-17 |
27/10/2127 October 2021 | Notification of Nijhuis Industries Holding B.V. as a person with significant control on 2021-09-17 |
27/10/2127 October 2021 | Cessation of Bryan Vincent Bunn as a person with significant control on 2021-09-17 |
27/10/2127 October 2021 | Termination of appointment of Elaine Bunn as a director on 2021-09-17 |
27/10/2127 October 2021 | Termination of appointment of Bryan Vincent Bunn as a director on 2021-09-17 |
27/10/2127 October 2021 | Termination of appointment of John Kearney as a director on 2021-09-17 |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-26 with no updates |
19/05/2119 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/08/2028 August 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
21/07/2021 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/09/1817 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN VINCENT BUNN |
16/08/1816 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/12/176 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/08/161 August 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
22/02/1622 February 2016 | REGISTERED OFFICE CHANGED ON 22/02/2016 FROM EVOLUTION 6B WYNYARD AVENUE WYNYARD PARK BILLINGHAM ENGLAND TS22 5TB |
04/08/154 August 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
02/07/152 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
05/12/145 December 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
01/07/141 July 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
09/04/149 April 2014 | PREVSHO FROM 30/06/2014 TO 31/03/2014 |
04/04/144 April 2014 | DIRECTOR APPOINTED JOHN KEARNEY |
06/11/136 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 085861560001 |
19/09/1319 September 2013 | 06/09/13 STATEMENT OF CAPITAL GBP 300 |
19/09/1319 September 2013 | 06/09/13 STATEMENT OF CAPITAL GBP 200 |
26/06/1326 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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