NITRONICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Change of details for Mrs Heather Ann Raeburn as a person with significant control on 2024-12-07

View Document

20/12/2420 December 2024 Secretary's details changed for Mrs Heather Ann Raeburn on 2024-12-07

View Document

20/12/2420 December 2024 Director's details changed for Mrs Heather Ann Raeburn on 2024-12-07

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

19/12/2419 December 2024 Change of details for Mrs Heather Ann Raeburn as a person with significant control on 2024-12-07

View Document

18/12/2418 December 2024 Secretary's details changed for Mrs Heather Ann Raeburn on 2024-12-07

View Document

18/12/2418 December 2024 Change of details for Mrs Heather Ann Raeburn as a person with significant control on 2024-12-07

View Document

18/12/2418 December 2024 Director's details changed for Mrs Heather Ann Raeburn on 2024-12-07

View Document

18/12/2418 December 2024 Director's details changed for Mrs Heather Ann Raeburn on 2024-12-07

View Document

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

View Accounts

20/03/2420 March 2024 Change of details for Mr James Duncan Raeburn as a person with significant control on 2024-02-09

View Document

20/03/2420 March 2024 Director's details changed for Mr James Duncan Raeburn on 2024-02-09

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/12/2315 December 2023 Change of details for Mr James Duncan Raeburn as a person with significant control on 2023-02-01

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

15/12/2315 December 2023 Director's details changed for Mr James Duncan Raeburn on 2023-02-01

View Document

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

View Accounts

08/06/238 June 2023 Registered office address changed from Nitronics House the Maltings Station Road Sawbridgeworth Herts CM21 9JX to 9 Haslemere Ind Est Pig Lane Bishops Stortford Herts CM23 3HG on 2023-06-08

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/12/2220 December 2022 Notification of James Duncan Raeburn as a person with significant control on 2021-12-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

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

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

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

View Accounts

28/06/2128 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

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

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES

View Document

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

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

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

View Accounts

23/05/1823 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

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

View Accounts

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

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

22/12/1522 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

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

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/12/1423 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

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

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/12/1324 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

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

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/01/134 January 2013 23/11/12 STATEMENT OF CAPITAL GBP 51200

View Document

04/01/134 January 2013 ARTICLES OF ASSOCIATION

View Document

04/01/134 January 2013 ADOPT ARTICLES 23/11/2012

View Document

24/12/1224 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/12/1115 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/03/112 March 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/03/1012 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/03/1012 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/03/1012 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER ANN RAEBURN / 07/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DUNCAN RAEBURN / 07/12/2009

View Document

27/01/1027 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS HEATHER ANN RAEBURN / 07/12/2009

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/04/092 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM PRINGLE

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/2008 FROM FORGE HOUSE 39-41 CAMBRIDGE ROAD STANSTED ESSEX CM24 8BX

View Document

23/12/0823 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RAEBURN / 04/12/2008

View Document

22/12/0822 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HEATHER RAEBURN / 04/12/2008

View Document

05/12/085 December 2008 AUDITOR'S RESIGNATION

View Document

26/02/0826 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

16/01/0116 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0116 January 2001 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0018 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0018 August 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0013 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/009 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

03/02/993 February 1999 RETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS

View Document

09/04/989 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 07/12/97; NO CHANGE OF MEMBERS

View Document

06/02/976 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 REGISTERED OFFICE CHANGED ON 17/06/96 FROM: 31 TWYFORD BUSINESS CENTRE LONDON ROAD BISHOPS STORTFORD HERTS CM23 3YT

View Document

22/12/9522 December 1995 RETURN MADE UP TO 07/12/95; NO CHANGE OF MEMBERS

View Document

19/12/9519 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

17/01/9517 January 1995 RETURN MADE UP TO 07/12/94; FULL LIST OF MEMBERS

View Document

17/01/9517 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

17/01/9417 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

15/01/9415 January 1994 RETURN MADE UP TO 07/12/93; NO CHANGE OF MEMBERS

View Document

16/09/9316 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/9210 December 1992 REGISTERED OFFICE CHANGED ON 10/12/92 FROM: SHENVAL HOUSE SOUTH ROAD TEMPLEFIELD HARLOW ESSEX CM20 2BD

View Document

10/12/9210 December 1992 RETURN MADE UP TO 07/12/92; NO CHANGE OF MEMBERS

View Document

07/12/927 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

23/12/9123 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

16/12/9116 December 1991 RETURN MADE UP TO 07/12/91; FULL LIST OF MEMBERS

View Document

14/12/9014 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

14/12/9014 December 1990 RETURN MADE UP TO 07/12/90; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 NC INC ALREADY ADJUSTED 25/10/90

View Document

01/11/901 November 1990 £ NC 200/1200 25/10/9

View Document

22/08/9022 August 1990 NEW DIRECTOR APPOINTED

View Document

28/03/9028 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

19/03/9019 March 1990 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 REGISTERED OFFICE CHANGED ON 27/02/90 FROM: 233 HIGH STREET EPPING ESSEX CM16 4BP

View Document

21/08/8921 August 1989 NEW DIRECTOR APPOINTED

View Document

16/12/8816 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

16/12/8816 December 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 WD 27/01/88 AD 14/01/88--------- £ SI 40@1=40 £ IC 100/140

View Document

19/02/8819 February 1988 ALTER MEM AND ARTS 24/09/87

View Document

19/02/8819 February 1988 NC INC ALREADY ADJUSTED

View Document

26/01/8826 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

26/01/8826 January 1988 RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS

View Document

27/11/8627 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

27/11/8627 November 1986 RETURN MADE UP TO 25/11/86; FULL LIST OF MEMBERS

View Document

25/09/8625 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/07/8511 July 1985 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