NORVIC MODULAR SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Registered office address changed from 5 Ribblesdale Place Preston PR1 8BZ England to Unit 5B Warton Road Carnforth LA5 9FG on 2025-07-14 |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-14 with no updates |
21/05/2421 May 2024 | Total exemption full accounts made up to 2023-12-31 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-14 with no updates |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-12-31 |
20/03/2320 March 2023 | Certificate of change of name |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-14 with updates |
23/11/2223 November 2022 | Current accounting period shortened from 2023-06-30 to 2022-12-31 |
10/11/2210 November 2022 | Termination of appointment of Sharon Spolding as a secretary on 2022-10-17 |
10/11/2210 November 2022 | Unaudited abridged accounts made up to 2022-06-30 |
10/11/2210 November 2022 | Cessation of Warren Skelly as a person with significant control on 2022-10-17 |
10/11/2210 November 2022 | Termination of appointment of Warren Skelly as a director on 2022-10-17 |
26/07/2126 July 2021 | Confirmation statement made on 2021-06-23 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Unaudited abridged accounts made up to 2020-06-30 |
23/08/2023 August 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
07/07/187 July 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
08/07/178 July 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
08/07/178 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MICHAEL COWPERTHWAITE |
08/07/178 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARREN SKELLY |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/06/1624 June 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
24/06/1624 June 2016 | REGISTERED OFFICE CHANGED ON 24/06/2016 FROM UNIT 2, BORROWDALE BUSINESS PARK WHITEGATE WHITE LUND INDUSTRIAL ESTATE MORECAMBE LANCASHIRE LA3 3BS |
31/03/1631 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / SHARON HARTSHORN / 31/03/2016 |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
21/07/1521 July 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/09/149 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL COWPERTHWAITE / 01/08/2014 |
23/06/1423 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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