NITEC SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewPurchase of own shares.

View Document

17/07/2517 July 2025 NewCancellation of shares. Statement of capital on 2024-08-30

View Document

24/06/2524 June 2025 Accounts for a medium company made up to 2024-09-30

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

13/01/2513 January 2025 Director's details changed for Gavin Woods on 2024-12-01

View Document

13/01/2513 January 2025 Director's details changed for Mr Colin Steen on 2024-12-01

View Document

13/01/2513 January 2025 Director's details changed for Mr Mark Paul Jones on 2024-12-01

View Document

13/01/2513 January 2025 Director's details changed for Nigel Kenneth Mulholland on 2024-12-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/09/243 September 2024 Termination of appointment of Michael Hutchinson as a secretary on 2024-08-30

View Document

03/09/243 September 2024 Termination of appointment of Michael Hutchinson as a director on 2024-08-30

View Document

25/06/2425 June 2024 Full accounts made up to 2023-09-30

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

01/10/211 October 2021 Appointment of Mr Colin Steen as a director on 2021-10-01

View Document

01/10/211 October 2021 Appointment of Mr Mark Paul Jones as a director on 2021-10-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/01/2111 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/02/2028 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

02/01/192 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/06/186 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/01/186 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR PETER MC MAHON

View Document

20/01/1720 January 2017 SECRETARY APPOINTED MR MICHAEL HUTCHINSON

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/01/1712 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

06/01/176 January 2017 30/11/16 STATEMENT OF CAPITAL GBP 128

View Document

05/01/175 January 2017 ADOPT ARTICLES 01/12/2016

View Document

28/11/1628 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0334680003

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/01/168 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/01/1512 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/05/1422 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/01/148 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/05/1323 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/01/138 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR SCOTT MCCLENAGHAN

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/01/129 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN LYONS

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

31/01/1131 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

06/04/106 April 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MC MAHON / 02/04/2010

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MCCLENAGHAN / 02/04/2010

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUTCHINSON / 02/04/2010

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN WOODS / 02/04/2010

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL KENNETH MULHOLLAND / 02/04/2010

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LYONS / 02/04/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/06/0925 June 2009 30/09/08 ANNUAL ACCTS

View Document

07/05/097 May 2009 CHANGE OF DIRS/SEC

View Document

01/03/091 March 2009 08/01/09 ANNUAL RETURN SHUTTLE

View Document

20/06/0820 June 2008 30/09/07 ANNUAL ACCTS

View Document

25/04/0825 April 2008 CHANGE OF DIRS/SEC

View Document

26/01/0826 January 2008 08/01/08 ANNUAL RETURN SHUTTLE

View Document

05/07/075 July 2007 CHANGE OF DIRS/SEC

View Document

25/04/0725 April 2007 08/01/07 ANNUAL RETURN SHUTTLE

View Document

20/04/0720 April 2007 30/09/06 ANNUAL ACCTS

View Document

06/09/066 September 2006 CHANGE OF DIRS/SEC

View Document

18/05/0618 May 2006 30/09/05 ANNUAL ACCTS

View Document

07/02/067 February 2006 08/01/06 ANNUAL RETURN SHUTTLE

View Document

06/11/056 November 2005 CHANGE OF DIRS/SEC

View Document

19/04/0519 April 2005 30/09/04 ANNUAL ACCTS

View Document

25/01/0525 January 2005 08/01/05 ANNUAL RETURN SHUTTLE

View Document

18/01/0518 January 2005 MORTGAGE SATISFACTION

View Document

10/12/0410 December 2004 CHANGE IN SIT REG ADD

View Document

11/10/0411 October 2004 PARS RE MORTAGE

View Document

30/06/0430 June 2004 CHANGE OF DIRS/SEC

View Document

28/04/0428 April 2004 30/09/03 ANNUAL ACCTS

View Document

19/01/0419 January 2004 08/01/04 ANNUAL RETURN SHUTTLE

View Document

04/06/034 June 2003 30/09/02 ANNUAL ACCTS

View Document

13/01/0313 January 2003 08/01/03 ANNUAL RETURN SHUTTLE

View Document

22/01/0222 January 2002 08/01/02 ANNUAL RETURN SHUTTLE

View Document

20/01/0220 January 2002 30/09/01 ANNUAL ACCTS

View Document

19/01/0119 January 2001 08/01/01 ANNUAL RETURN SHUTTLE

View Document

19/12/0019 December 2000 30/09/00 ANNUAL ACCTS

View Document

26/06/0026 June 2000 30/09/99 ANNUAL ACCTS

View Document

13/03/0013 March 2000 CHANGE OF DIRS/SEC

View Document

13/03/0013 March 2000 CHANGE OF DIRS/SEC

View Document

13/03/0013 March 2000 CHANGE OF DIRS/SEC

View Document

18/02/0018 February 2000 08/01/00 ANNUAL RETURN SHUTTLE

View Document

13/02/0013 February 2000 RETURN OF ALLOT OF SHARES

View Document

13/01/0013 January 2000 SPECIAL/EXTRA RESOLUTION

View Document

21/11/9921 November 1999 30/09/98 ANNUAL ACCTS

View Document

12/11/9912 November 1999 CHANGE OF ARD

View Document

31/03/9931 March 1999 08/01/99 ANNUAL RETURN SHUTTLE

View Document

26/03/9926 March 1999 CHANGE IN SIT REG ADD

View Document

11/03/9911 March 1999 PARS RE MORTAGE

View Document

18/01/9918 January 1999 RETURN OF ALLOT OF SHARES

View Document

20/10/9820 October 1998 CHANGE OF DIRS/SEC

View Document

01/10/981 October 1998 CHANGE IN SIT REG ADD

View Document

01/10/981 October 1998 UPDATED MEM AND ARTS

View Document

01/10/981 October 1998 RESOLUTION TO CHANGE NAME

View Document

01/10/981 October 1998 CHANGE OF DIRS/SEC

View Document

01/10/981 October 1998 CHANGE OF DIRS/SEC

View Document

08/01/988 January 1998 DECLN COMPLNCE REG NEW CO

View Document

08/01/988 January 1998 PARS RE DIRS/SIT REG OFF

View Document

08/01/988 January 1998 ARTICLES

View Document

08/01/988 January 1998 MEMORANDUM

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