NORLAND TECHNOLOGY SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
13/12/2213 December 2022 | Final Gazette dissolved via voluntary strike-off |
13/12/2213 December 2022 | Final Gazette dissolved via voluntary strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/10/216 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
01/07/211 July 2021 | Registered office address changed from Piece Mill 27 Horton Street Halifax West Yorkshire HX1 1QE England to 23 Haigh Street Greetland Halifax West Yorkshire HX4 8JF on 2021-07-01 |
28/04/2128 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES |
04/02/204 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
03/02/203 February 2020 | REGISTERED OFFICE CHANGED ON 03/02/2020 FROM 23 HAIGH STREET GREETLAND HALIFAX WEST YORKSHIRE HX4 8JF ENGLAND |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
13/02/1913 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
05/12/175 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
27/06/1727 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
10/05/1710 May 2017 | REGISTERED OFFICE CHANGED ON 10/05/2017 FROM NORTH VIEW SOWERBY CROFT LANE SOWERBY BRIDGE WEST YORKSHIRE HX6 3QD ENGLAND |
10/05/1710 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN TALBOT / 10/05/2017 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
16/02/1616 February 2016 | APPOINTMENT TERMINATED, SECRETARY STEPHANIE TALBOT |
16/02/1616 February 2016 | REGISTERED OFFICE CHANGED ON 16/02/2016 FROM HOLLINGWELL FARM NORLAND SOWERBY BRIDGE HALIFAX WEST YORKSHIRE HX6 3QZ |
16/02/1616 February 2016 | SECRETARY APPOINTED MR EDWARD CHARLES STOWELL TALBOT |
16/02/1616 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN TALBOT / 16/02/2016 |
13/11/1513 November 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/10/1523 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / STEPHANINE TALBOT / 23/10/2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
09/10/149 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
14/11/1314 November 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
22/11/1222 November 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
02/07/122 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
16/11/1116 November 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
16/06/1116 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
07/12/107 December 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN TALBOT / 09/12/2009 |
09/12/099 December 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
02/04/092 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
18/02/0918 February 2009 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
08/09/088 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
18/01/0818 January 2008 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
17/09/0717 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
23/10/0623 October 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
07/11/057 November 2005 | NEW DIRECTOR APPOINTED |
24/10/0524 October 2005 | REGISTERED OFFICE CHANGED ON 24/10/05 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL |
24/10/0524 October 2005 | NEW SECRETARY APPOINTED |
18/10/0518 October 2005 | SECRETARY RESIGNED |
18/10/0518 October 2005 | DIRECTOR RESIGNED |
06/10/056 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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