NAVITRON SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

31/10/2431 October 2024 Accounts for a small company made up to 2024-01-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-03 with updates

View Document

04/07/244 July 2024 Current accounting period shortened from 2025-01-31 to 2024-12-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/01/245 January 2024 Appointment of Dr Philipp Alexander Murmann as a director on 2023-12-20

View Document

04/01/244 January 2024 Appointment of Mr Glenn Heathcote as a director on 2023-12-20

View Document

04/01/244 January 2024 Termination of appointment of Christopher Haydn Jones as a director on 2023-12-20

View Document

04/01/244 January 2024 Cessation of Royston Alan Hunt as a person with significant control on 2023-12-20

View Document

04/01/244 January 2024 Cessation of Richard John Hunt as a person with significant control on 2023-12-20

View Document

04/01/244 January 2024 Notification of John Lilley & Gillie Limited as a person with significant control on 2023-12-20

View Document

14/12/2314 December 2023 Satisfaction of charge 1 in full

View Document

08/12/238 December 2023 Notification of Richard John Hunt as a person with significant control on 2023-11-17

View Document

08/12/238 December 2023 Notification of Royston Alan Hunt as a person with significant control on 2023-11-17

View Document

08/12/238 December 2023 Cessation of Alan David Hunt as a person with significant control on 2023-11-17

View Document

31/10/2331 October 2023 Accounts for a small company made up to 2023-01-31

View Document

18/07/2318 July 2023 Director's details changed for Royston Alan Hunt on 2023-07-18

View Document

18/07/2318 July 2023 Secretary's details changed for Richard John Hunt on 2023-07-05

View Document

18/07/2318 July 2023 Director's details changed for Richard John Hunt on 2023-07-05

View Document

18/07/2318 July 2023 Director's details changed for Royston Alan Hunt on 2023-07-18

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

31/01/2331 January 2023 Accounts for a small company made up to 2022-01-31

View Document

31/01/2231 January 2022 Accounts for a small company made up to 2021-01-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/10/1824 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/11/173 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

03/11/163 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

28/06/1628 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

13/11/1513 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARY CARL BEADLE / 01/10/2015

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON ALAN HUNT / 01/10/2015

View Document

30/06/1530 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

06/11/146 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

02/07/142 July 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

17/02/1417 February 2014 ALTER ARTICLES 07/02/2014

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM OSBORN HOUSE 25E BROCKHAMPTON LANE HAVANT HAMPSHIRE PO9 1JT

View Document

01/11/131 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON ALAN HUNT / 24/05/2013

View Document

28/06/1328 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

06/11/126 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

29/06/1229 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

28/10/1128 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

30/06/1130 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

28/10/1028 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID HUNT / 03/06/2010

View Document

30/06/1030 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON ALAN HUNT / 03/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HUNT / 03/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HAYDN JONES / 03/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY CARL BEADLE / 03/06/2010

View Document

03/12/093 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

25/06/0925 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

25/06/0825 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON HUNT / 01/02/2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 03/06/07; NO CHANGE OF MEMBERS

View Document

07/12/067 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS; AMEND

View Document

01/07/051 July 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 £ NC 18100/8100 07/02/05

View Document

04/03/054 March 2005 VARYING SHARE RIGHTS AND NAMES

View Document

04/03/054 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/03/054 March 2005 NC DEC ALREADY ADJUSTED 07/02/05

View Document

04/03/054 March 2005 NC INC ALREADY ADJUSTED 07/02/05

View Document

04/03/054 March 2005 £ NC 10000/18100 07/02/05

View Document

04/03/054 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/03/054 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/043 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 03/06/04; CHANGE OF MEMBERS

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS

View Document

26/11/9726 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

05/06/975 June 1997 RETURN MADE UP TO 03/06/97; NO CHANGE OF MEMBERS

View Document

28/11/9628 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

10/06/9610 June 1996 RETURN MADE UP TO 03/06/96; NO CHANGE OF MEMBERS

View Document

16/11/9516 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

01/06/951 June 1995 RETURN MADE UP TO 03/05/95; FULL LIST OF MEMBERS

View Document

13/01/9513 January 1995 PARTICULARS OF MORTGAGE/CHARGE

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

01/01/951 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

07/09/947 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

01/06/941 June 1994 RETURN MADE UP TO 03/05/94; NO CHANGE OF MEMBERS

View Document

02/09/932 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

27/05/9327 May 1993 RETURN MADE UP TO 03/05/93; NO CHANGE OF MEMBERS

View Document

29/05/9229 May 1992 RETURN MADE UP TO 03/05/92; FULL LIST OF MEMBERS

View Document

01/04/921 April 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

09/03/929 March 1992 NEW DIRECTOR APPOINTED

View Document

18/12/9118 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

24/07/9124 July 1991 SECRETARY RESIGNED

View Document

24/07/9124 July 1991 NEW SECRETARY APPOINTED

View Document

24/07/9124 July 1991 NEW DIRECTOR APPOINTED

View Document

24/07/9124 July 1991 DIRECTOR RESIGNED

View Document

12/07/9112 July 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/06/91

View Document

12/07/9112 July 1991 £ NC 100/10000 28/06/91

View Document

12/07/9112 July 1991 REGISTERED OFFICE CHANGED ON 12/07/91 FROM: 16 LANDPORT TERRACE PORTSMOUTH HAMPSHIRE PO1 2QT

View Document

28/06/9128 June 1991 COMPANY NAME CHANGED GLANCO (28) LIMITED CERTIFICATE ISSUED ON 01/07/91

View Document

03/05/913 May 1991 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