RELYON NUTEC UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewFull accounts made up to 2024-12-31

View Document

28/03/2528 March 2025 Registration of charge 027863480010, created on 2025-03-25

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/10/2429 October 2024 Registration of charge 027863480009, created on 2024-10-24

View Document

23/10/2423 October 2024 Resolutions

View Document

23/10/2423 October 2024 Memorandum and Articles of Association

View Document

31/05/2431 May 2024 Full accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

26/01/2426 January 2024 Withdrawal of a person with significant control statement on 2024-01-26

View Document

26/01/2426 January 2024 Notification of Torben Harring as a person with significant control on 2016-06-08

View Document

29/11/2329 November 2023 Appointment of Mr Colin Leyden as a director on 2023-11-23

View Document

29/11/2329 November 2023 Termination of appointment of Robert Stephen Donnelly as a director on 2023-11-23

View Document

01/09/231 September 2023 Full accounts made up to 2022-12-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

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

View Accounts

18/10/2118 October 2021 Appointment of Robert Stephen Donnelly as a director on 2021-10-15

View Document

18/10/2118 October 2021 Termination of appointment of Colin Leyden as a director on 2021-10-15

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Auditor's resignation

View Document

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

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

12/09/1612 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR TORBEN HARRING

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR PETER SVARRER

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR POUL JENSEN

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR JENS ZAHLE

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MRS LIZETTE KJELLERUP

View Document

26/02/1626 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

11/09/1511 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/03/152 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/04/1422 April 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MR COLIN LEYDEN

View Document

28/02/1328 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

23/11/1223 November 2012 AUDITORS RESIGNATION

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM GALL

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, SECRETARY GRAHAM GALL

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/02/129 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/08/1126 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED JENS JAKOB ZAHLE

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR HANS JENSEN

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED POUL VICTOR JENSEN

View Document

23/03/1123 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

26/01/1126 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/04/1021 April 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANS JENSEN / 03/02/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER SVARRER / 03/02/2010

View Document

06/11/096 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/11/094 November 2009 SECRETARY APPOINTED MR GRAHAM GALL

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR DEREK SINCLAIR

View Document

04/11/094 November 2009 DIRECTOR APPOINTED MR GRAHAM GALL

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, SECRETARY DEREK SINCLAIR

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED PETER SVARRER

View Document

04/04/094 April 2009 DIRECTOR AND SECRETARY'S PARTICULARS DEREK SINCLAIR

View Document

04/04/094 April 2009 DIRECTOR RESIGNED ALLAN LARSEN

View Document

03/03/093 March 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/02/0818 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/06/0612 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/06/062 June 2006 COMPANY NAME CHANGED NUTEC CENTRE FOR SAFETY LIMITED CERTIFICATE ISSUED ON 02/06/06; RESOLUTION PASSED ON 25/04/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0425 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

06/03/026 March 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/03/0122 March 2001 DIRECTOR RESIGNED

View Document

22/03/0122 March 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 DIRECTOR RESIGNED

View Document

04/06/994 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/04/999 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/991 February 1999 RETURN MADE UP TO 03/02/99; NO CHANGE OF MEMBERS

View Document

29/12/9829 December 1998 DIRECTOR RESIGNED

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 DIRECTOR RESIGNED

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 RETURN MADE UP TO 03/02/98; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/10/9723 October 1997 DIRECTOR RESIGNED

View Document

23/10/9723 October 1997 NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/09/97

View Document

20/10/9720 October 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/09/97

View Document

28/06/9728 June 1997 RETURN MADE UP TO 03/02/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 NEW DIRECTOR APPOINTED

View Document

25/04/9725 April 1997 DIRECTOR RESIGNED

View Document

19/07/9619 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/05/9625 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996 RETURN MADE UP TO 03/02/96; NO CHANGE OF MEMBERS

View Document

13/10/9513 October 1995 NEW DIRECTOR APPOINTED

View Document

28/09/9528 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/05/9515 May 1995

View Document

15/05/9515 May 1995

View Document

15/05/9515 May 1995 RETURN MADE UP TO 03/02/95; NO CHANGE OF MEMBERS

View Document

07/02/957 February 1995 DIRECTOR RESIGNED

View Document

07/02/957 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/957 February 1995 DIRECTOR RESIGNED

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

01/09/941 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/947 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/05/944 May 1994

View Document

04/05/944 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/944 May 1994

View Document

03/05/943 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/943 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9411 April 1994 NC INC ALREADY ADJUSTED 21/03/94

View Document

11/04/9411 April 1994 Resolutions

View Document

07/04/947 April 1994

View Document

07/04/947 April 1994 RETURN MADE UP TO 03/02/94; FULL LIST OF MEMBERS

View Document

07/04/947 April 1994

View Document

25/03/9425 March 1994 NEW DIRECTOR APPOINTED

View Document

25/03/9425 March 1994

View Document

25/03/9425 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/03/9425 March 1994

View Document

25/03/9425 March 1994 � NC 100000/1000000 21/03/94

View Document

09/03/949 March 1994 REGISTERED OFFICE CHANGED ON 09/03/94 FROM: G OFFICE CHANGED 09/03/94 INTEGRAL HOUSE SOUTH BANK ROAD MIDDLESBOROUGH CLEVELAND.TS3 8AY

View Document

25/01/9425 January 1994 NEW DIRECTOR APPOINTED

View Document

25/01/9425 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9420 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/939 August 1993 NEW DIRECTOR APPOINTED

View Document

30/07/9330 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/9330 July 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/9330 July 1993 NEW SECRETARY APPOINTED

View Document

30/07/9330 July 1993 REGISTERED OFFICE CHANGED ON 30/07/93 FROM: G OFFICE CHANGED 30/07/93 PERMANENT HOUSE 91 ALBERT ROAD MIDDLESBROUGH CLEVELAND TS1 2PA

View Document

30/07/9330 July 1993 NEW DIRECTOR APPOINTED

View Document

30/07/9330 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/9323 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/07/9323 July 1993 ALTER MEM AND ARTS 16/07/93

View Document

22/07/9322 July 1993 COMPANY NAME CHANGED TWP 50 LIMITED CERTIFICATE ISSUED ON 23/07/93

View Document

22/07/9322 July 1993 COMPANY CERTNM CERTIFICATE ISSUED ON 22/07/93

View Document

03/02/933 February 1993 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