NU-TECH ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
06/05/256 May 2025

View Document

06/05/256 May 2025

View Document

06/05/256 May 2025

View Document

06/05/256 May 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

22/04/2522 April 2025 Termination of appointment of Martin Jarman as a director on 2025-04-14

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

06/04/246 April 2024

View Document

06/04/246 April 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

06/04/246 April 2024

View Document

06/04/246 April 2024

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

28/09/2328 September 2023 Satisfaction of charge 018423330006 in full

View Document

03/07/233 July 2023 Change of details for Venture Engineering Group Limited as a person with significant control on 2023-07-03

View Document

03/05/233 May 2023

View Document

03/05/233 May 2023

View Document

03/05/233 May 2023

View Document

03/05/233 May 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

02/05/232 May 2023 Satisfaction of charge 018423330005 in full

View Document

09/11/229 November 2022 Registered office address changed from Unit 10 Branksome Park House Branksome Business Park Bourne Valley Road Poole BH12 1ED England to Unit 10 Compton Business Park Thrush Road Poole Dorset BH12 4FJ on 2022-11-09

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

29/09/2229 September 2022 Director's details changed for Mr Martin Jarman on 2022-09-29

View Document

29/03/2229 March 2022 Director's details changed for Mr Martin Jarman on 2020-11-30

View Document

29/03/2229 March 2022 Director's details changed for Mrs Katie Mellor on 2021-09-30

View Document

08/02/228 February 2022

View Document

08/02/228 February 2022

View Document

08/02/228 February 2022

View Document

08/02/228 February 2022 Audit exemption subsidiary accounts made up to 2021-04-30

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

18/10/2118 October 2021 Change of details for Ventureep5 Limited as a person with significant control on 2021-10-18

View Document

07/05/207 May 2020 DISS40 (DISS40(SOAD))

View Document

06/05/206 May 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/19

View Document

06/05/206 May 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/19

View Document

16/04/2016 April 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/04/2014 April 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/19

View Document

14/04/2014 April 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/19

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR MARTIN JARMAN

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM UNIT 14 NEWTOWN BUSINESS PARK POOLE DORSET BH12 3LL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR KATE DAVIS

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR LEIGH SMITH

View Document

29/11/1829 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

30/10/1830 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 018423330005

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR LEIGH MARK SMITH

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MRS KATE VICTORIA DAVIS

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES O'NEIL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR DENIS BROPHY

View Document

09/11/179 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/10/159 October 2015 PREVEXT FROM 31/03/2015 TO 30/04/2015

View Document

05/10/155 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN BAKER

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL BAKER

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED KATIE O'NEIL

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, SECRETARY JULIA BAKER

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR JULIA BAKER

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED JAMES O'NEIL

View Document

24/06/1524 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 018423330004

View Document

29/05/1529 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/05/1519 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/05/1519 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/02/1526 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/03/146 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/03/135 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/02/1221 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MR DENIS PHILIP BROPHY

View Document

02/03/112 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/05/106 May 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED DANIEL KEITH BAKER

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BAKER

View Document

29/05/0829 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIA BAKER / 28/05/2008

View Document

28/05/0828 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIA BAKER / 28/05/2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

14/10/0514 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

07/08/037 August 2003 S366A DISP HOLDING AGM 29/07/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

13/04/0113 April 2001 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

23/02/9923 February 1999 RETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS

View Document

17/02/9917 February 1999 REGISTERED OFFICE CHANGED ON 17/02/99 FROM: 11 CHURCH ROAD PARKSTONE POOLE DORSET BH14 8UF

View Document

13/05/9813 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

27/02/9827 February 1998 RETURN MADE UP TO 20/02/98; NO CHANGE OF MEMBERS

View Document

25/06/9725 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

25/02/9725 February 1997 RETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS

View Document

13/03/9613 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

21/02/9621 February 1996 RETURN MADE UP TO 20/02/96; NO CHANGE OF MEMBERS

View Document

15/09/9515 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9515 September 1995 SECRETARY'S PARTICULARS CHANGED

View Document

15/09/9515 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9527 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

22/02/9522 February 1995 RETURN MADE UP TO 20/02/95; NO CHANGE OF MEMBERS

View Document

08/01/958 January 1995 AUDITOR'S RESIGNATION

View Document

20/12/9420 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/941 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9421 November 1994 REGISTERED OFFICE CHANGED ON 21/11/94 FROM: 3 DURRANT ROAD BOURNEMOUTH BH2 6LE

View Document

01/08/941 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

20/02/9420 February 1994 RETURN MADE UP TO 20/02/94; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

15/02/9315 February 1993 RETURN MADE UP TO 20/02/93; NO CHANGE OF MEMBERS

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

28/02/9228 February 1992 RETURN MADE UP TO 20/02/92; NO CHANGE OF MEMBERS

View Document

18/07/9118 July 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

11/03/9111 March 1991 RETURN MADE UP TO 20/02/91; FULL LIST OF MEMBERS

View Document

04/03/914 March 1991 NEW DIRECTOR APPOINTED

View Document

02/07/902 July 1990 RETURN MADE UP TO 12/06/90; FULL LIST OF MEMBERS

View Document

02/07/902 July 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

15/03/8915 March 1989 RETURN MADE UP TO 03/03/89; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

08/07/888 July 1988 COMPANY NAME CHANGED NU TECH ELECTRONICS LIMITED CERTIFICATE ISSUED ON 11/07/88

View Document

08/07/888 July 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/07/88

View Document

29/04/8829 April 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

29/04/8829 April 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

31/03/8831 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/8826 January 1988 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

26/01/8826 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

26/01/8826 January 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

31/10/8631 October 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

31/10/8631 October 1986 RETURN MADE UP TO 27/10/86; FULL LIST OF MEMBERS

View Document

19/05/8619 May 1986 REGISTERED OFFICE CHANGED ON 19/05/86 FROM: UNIT 100 DAWKINS ROAD HAMWORTHY POOLE DORSET BH15 4JP

View Document

19/05/8619 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

21/08/8421 August 1984 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