NTEX HOLDINGS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Appointment of Mr Andreas Nikolic as a director on 2025-05-16

View Document

27/05/2527 May 2025 Appointment of Mr Mikael Carlbom as a director on 2025-05-16

View Document

19/05/2519 May 2025 Termination of appointment of Thomas Stroem as a director on 2025-05-16

View Document

19/05/2519 May 2025 Termination of appointment of Dan Haldo Mikael Eriksson as a director on 2025-05-16

View Document

07/01/257 January 2025 Satisfaction of charge 013752920005 in full

View Document

06/01/256 January 2025 All of the property or undertaking has been released from charge 013752920005

View Document

03/01/253 January 2025 Certificate of change of name

View Document

23/10/2423 October 2024 Full accounts made up to 2023-12-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-10 with updates

View Document

08/03/248 March 2024 Appointment of Mr Malcolm Thorpe as a director on 2024-03-07

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

05/04/235 April 2023 Termination of appointment of David John Millard as a director on 2023-02-17

View Document

09/11/229 November 2022 Appointment of Mr David John Millard as a director on 2022-11-09

View Document

17/01/2217 January 2022 Termination of appointment of Stephen Philip Davis as a director on 2021-11-29

View Document

17/01/2217 January 2022 Appointment of Mr Dan Haldo Mikael Eriksson as a director on 2021-11-29

View Document

15/04/2115 April 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

30/11/2030 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 013752920005

View Document

30/10/2030 October 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

19/08/2019 August 2020 CESSATION OF THOMAS STROEM AS A PSC

View Document

19/08/2019 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XECOTRANS LIMITED

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

24/05/1924 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

27/07/1727 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/09/169 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR GULLBRITT STROEM

View Document

10/08/1510 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAVERCROFT

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR STEPHEN PHILIP DAVIS

View Document

30/04/1530 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/08/1418 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/08/1320 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

14/06/1314 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/09/125 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

25/06/1225 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/08/1125 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

14/04/1114 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/03/118 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

30/09/1030 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/09/1030 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, SECRETARY STUART PHILLIPS

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS STROEM / 30/04/2010

View Document

28/08/0928 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

21/08/0821 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HAVERCROFT / 30/06/2003

View Document

02/05/082 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

29/03/0829 March 2008 ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 31/12/2007

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 COMPANY NAME CHANGED ECOTRANS LIMITED CERTIFICATE ISSUED ON 08/01/08

View Document

12/12/0712 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/10/0521 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/0521 October 2005 NEW SECRETARY APPOINTED

View Document

21/10/0521 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/10/0515 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0515 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0525 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

24/01/0524 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0221 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 10/08/01; CHANGE OF MEMBERS; AMEND

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

14/10/9914 October 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ALTER MEM AND ARTS 24/08/99

View Document

20/12/9820 December 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 10/08/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

08/09/978 September 1997 RETURN MADE UP TO 10/08/97; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

11/11/9611 November 1996 DIRECTOR RESIGNED

View Document

22/08/9622 August 1996 RETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

06/09/956 September 1995 RETURN MADE UP TO 10/08/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

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

30/08/9430 August 1994 RETURN MADE UP TO 10/08/94; CHANGE OF MEMBERS

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

31/03/9431 March 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

05/10/935 October 1993 RETURN MADE UP TO 10/08/93; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/92

View Document

14/09/9214 September 1992 REGISTERED OFFICE CHANGED ON 14/09/92

View Document

14/09/9214 September 1992 RETURN MADE UP TO 10/08/92; NO CHANGE OF MEMBERS

View Document

24/02/9224 February 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/91

View Document

24/10/9124 October 1991 RETURN MADE UP TO 10/08/91; NO CHANGE OF MEMBERS

View Document

25/02/9125 February 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

25/02/9125 February 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 NEW DIRECTOR APPOINTED

View Document

15/12/8915 December 1989 RETURN MADE UP TO 10/08/89; FULL LIST OF MEMBERS

View Document

15/12/8915 December 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

15/11/8815 November 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

10/03/8810 March 1988 RETURN MADE UP TO 12/02/88; FULL LIST OF MEMBERS

View Document

25/02/8825 February 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

30/06/8730 June 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/86

View Document

30/06/8730 June 1987 RETURN MADE UP TO 02/04/87; FULL LIST OF MEMBERS

View Document

20/06/8620 June 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

20/06/8620 June 1986 RETURN MADE UP TO 03/04/86; FULL LIST OF MEMBERS

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