NUTEC INSULATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Micro company accounts made up to 2024-12-26

View Document

26/02/2526 February 2025 Appointment of Mr Michael George Fodor as a director on 2025-02-26

View Document

26/12/2426 December 2024 Annual accounts for year ending 26 Dec 2024

View Accounts

20/12/2420 December 2024 Micro company accounts made up to 2023-12-26

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

26/09/2426 September 2024 Previous accounting period shortened from 2023-12-27 to 2023-12-26

View Document

20/03/2420 March 2024 Micro company accounts made up to 2022-12-27

View Document

26/12/2326 December 2023 Annual accounts for year ending 26 Dec 2023

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

18/12/2318 December 2023 Previous accounting period shortened from 2022-12-28 to 2022-12-27

View Document

13/11/2313 November 2023 Certificate of change of name

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-29 to 2022-12-28

View Document

02/05/232 May 2023 Certificate of change of name

View Document

12/04/2312 April 2023 Micro company accounts made up to 2021-12-31

View Document

27/12/2227 December 2022 Annual accounts for year ending 27 Dec 2022

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

16/12/2216 December 2022 Previous accounting period shortened from 2021-12-30 to 2021-12-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/12/2119 December 2021 Confirmation statement made on 2021-12-19 with updates

View Document

29/10/2129 October 2021 Director's details changed for Mr Robert Fodor on 2020-12-20

View Document

09/10/219 October 2021 Micro company accounts made up to 2020-12-31

View Document

06/08/216 August 2021 Director's details changed for Mr Robert Fodor on 2021-08-06

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 PREVSHO FROM 31/12/2019 TO 30/12/2019

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

21/11/1921 November 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT FODOR / 17/10/2019

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 171-173 GRAY'S INN ROAD LONDON WC1X 8UE

View Document

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT FODOR

View Document

25/03/1925 March 2019 CESSATION OF NICOLA LOUISE AHMETOGLU AS A PSC

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLA AHMETOGLU

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR ROBERT FODOR

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/04/1810 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/04/2018

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA LOUISE AHMETOGLU

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM UNIT F03 WATERFRONT STUDIOS 1 DOCK ROAD LONDON E16 1AH ENGLAND

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM YOUR CITY PROPERTY 1 DOCK ROAD UNIT F03 WATERFRONT STUDIOS LONDON E16 1AH ENGLAND

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA LOUISE AHMETOGLU / 23/02/2018

View Document

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM 19 GREATFIELD CLOSE HERTFORDSHIRE HARPENDEN HERTFORDSHIRE AL5 3HP UNITED KINGDOM

View Document

20/12/1720 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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