NEXTEC (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
17/05/2517 May 2025 Confirmation statement made on 2025-04-19 with updates

View Document

15/05/2515 May 2025 Notification of Christina Karen Sellers as a person with significant control on 2024-11-29

View Document

15/05/2515 May 2025 Cessation of Christopher Edmund Sellers as a person with significant control on 2024-11-29

View Document

29/03/2529 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

26/03/2526 March 2025 Appointment of Mrs Christina Karen Sellers as a director on 2025-03-25

View Document

13/01/2513 January 2025 Termination of appointment of Christopher Edmund Sellers as a director on 2024-11-29

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/05/243 May 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

29/08/2329 August 2023 Director's details changed for Mr Richard Gregory Bernard on 2023-08-29

View Document

29/08/2329 August 2023 Change of details for Mr Richard Gregory Bernard as a person with significant control on 2023-08-29

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

11/05/2211 May 2022 Registered office address changed from 20 Sansome Walk Worcester WR1 1LR to Britannia Court 5 Moor Street Worcester WR1 3DB on 2022-05-11

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/04/1619 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/12/151 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR RICHARD GREGORY BERNARD

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM TITHE BARN, SALWARPE DROITWICH WORCESTER WR9 0AH

View Document

19/12/1419 December 2014 PREVEXT FROM 31/03/2014 TO 30/06/2014

View Document

16/12/1416 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/12/1331 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA SELLERS

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, SECRETARY FRANCIS HANCOX

View Document

10/01/1310 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

24/12/1124 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

20/04/1120 April 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

20/04/1120 April 2011 DISS40 (DISS40(SOAD))

View Document

19/04/1119 April 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

12/04/1012 April 2010 COMPANY NAME CHANGED HORSE AND HOME BUILDINGS LTD CERTIFICATE ISSUED ON 12/04/10

View Document

12/04/1012 April 2010 CHANGE OF NAME 01/04/2010

View Document

18/01/1018 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MR CHRISTOPHER EDMUND SELLERS

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA KAREN SELLERS / 01/10/2009

View Document

04/01/104 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

24/12/0824 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

15/07/0815 July 2008 PREVSHO FROM 28/05/2008 TO 31/03/2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/0823 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/0823 January 2008 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 28/05/08

View Document

21/01/0721 January 2007 NEW SECRETARY APPOINTED

View Document

21/01/0721 January 2007 NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

01/12/061 December 2006 SECRETARY RESIGNED

View Document

30/11/0630 November 2006 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