THE NANO FACTORY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-08-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/06/231 June 2023 Micro company accounts made up to 2022-08-31

View Document

04/10/224 October 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/10/2111 October 2021 Change of details for Mr Jonathan Garrett as a person with significant control on 2019-09-04

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GARRETT / 30/08/2019

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN GARRETT / 30/08/2019

View Document

02/09/192 September 2019 CESSATION OF ROY MCCULLOUGH AS A PSC

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/07/1916 July 2019 CESSATION OF STUART HAMILTON AS A PSC

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 7 SCOTTISH PROVIDENT BUILDING 7 DONEGALL SQUARE WEST BELFAST BT1 6JH NORTHERN IRELAND

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR STUART HAMILTON

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

20/10/1820 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM MIDTOWN BUSINESS CENTRE 25 TALBOT STREET BELFAST BT1 2LD NORTHERN IRELAND

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM 75 DAKOTA AVENUE NEWTOWNARDS COUNTY DOWN BT23 4QT

View Document

27/09/1527 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/09/1421 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/07/1417 July 2014 DIRECTOR APPOINTED MR JONATHAN GARRETT

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/09/1324 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

25/04/1325 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

18/04/1318 April 2013 COMPANY NAME CHANGED USUS TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 18/04/13

View Document

12/11/1212 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART HAMILTON / 12/11/2012

View Document

08/11/128 November 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 18 BALLYEASTON ROAD BALLYCLARE BT39 9BW UNITED KINGDOM

View Document

31/08/1131 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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