NOVATECH MEASUREMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

16/01/2416 January 2024 Change of details for Novatech Loadcells Ltd as a person with significant control on 2016-04-06

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/02/221 February 2022 Statement of company's objects

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Memorandum and Articles of Association

View Document

01/02/221 February 2022 Resolutions

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

05/10/215 October 2021 Termination of appointment of Lesley Sarah Gunther as a director on 2021-10-01

View Document

05/10/215 October 2021 Termination of appointment of Christopher Eason Crump as a director on 2021-10-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

28/08/1428 August 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MR IAN CHARLES PAPWORTH

View Document

13/02/1413 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/02/1413 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/02/1413 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

06/09/116 September 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

26/08/1026 August 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT PITCHER / 29/04/2010

View Document

29/04/1029 April 2010 SECRETARY APPOINTED MR CHRISTOPHER EASON CRUMP

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EASON CRUMP / 29/04/2010

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, SECRETARY LESLEY GUNTHER

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY SARAH GUNTHER / 31/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT PITCHER / 31/12/2009

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

24/08/0924 August 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

06/01/096 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

03/01/083 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

02/01/072 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

04/01/064 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/01/0313 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0021 September 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

09/06/009 June 2000 SECRETARY RESIGNED

View Document

09/06/009 June 2000 NEW SECRETARY APPOINTED

View Document

24/01/0024 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

28/01/9928 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

08/10/988 October 1998 DIRECTOR RESIGNED

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

27/02/9727 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

15/11/9615 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

11/02/9611 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

25/09/9525 September 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

16/02/9516 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

13/01/9513 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9513 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/07/9413 July 1994 AUDITOR'S RESIGNATION

View Document

05/05/945 May 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

03/03/943 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

25/02/9325 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

22/01/9322 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

22/01/9322 January 1993

View Document

15/12/9215 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/929 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

24/03/9224 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

21/03/9121 March 1991

View Document

21/03/9121 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

17/03/9117 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

08/03/908 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/03/908 March 1990

View Document

26/02/9026 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

05/06/895 June 1989

View Document

05/06/895 June 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 AUDITOR'S RESIGNATION

View Document

31/01/8931 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

11/01/8811 January 1988

View Document

11/01/8811 January 1988 RETURN MADE UP TO 12/11/87; FULL LIST OF MEMBERS

View Document

16/11/8716 November 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

05/12/865 December 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

05/12/865 December 1986

View Document

05/12/865 December 1986 RETURN MADE UP TO 04/12/86; FULL LIST OF MEMBERS

View Document

05/06/725 June 1972 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