NORTECH CONSULTANCY SOLUTIONS LIMITED

Company Documents

DateDescription
26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/09/243 September 2024 Application to strike the company off the register

View Document

09/10/239 October 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

26/09/2226 September 2022 Director's details changed for Mr Ronald Ruijtenberg on 2022-09-25

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-08-19 with no updates

View Document

12/01/2212 January 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

12/01/2212 January 2022 Registered office address changed from Nijhuis Industries Uk & Ireland Woodlands Bradley Stoke Bristol BS32 4NE England to Nijhuis Industries Uk & Ireland Unit 4, Blenheim Court Woodlands Bradley Stoke Bristol BS32 4NE on 2022-01-12

View Document

12/01/2212 January 2022 Registered office address changed from Evolution 1 Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB England to Nijhuis Industries Uk & Ireland Woodlands Bradley Stoke Bristol BS32 4NE on 2022-01-12

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/10/2127 October 2021 Termination of appointment of Elaine Bunn as a director on 2021-09-17

View Document

27/10/2127 October 2021 Termination of appointment of Bryan Bunn as a director on 2021-09-17

View Document

27/10/2127 October 2021 Termination of appointment of John Kearney as a director on 2021-09-17

View Document

27/10/2127 October 2021 Appointment of Mr Menno-Martijn Holterman as a director on 2021-09-17

View Document

27/10/2127 October 2021 Appointment of Mr Ronald Ruijtenberg as a director on 2021-09-17

View Document

27/10/2127 October 2021 Appointment of Mr Ian Mark Stentiford as a director on 2021-09-17

View Document

19/05/2119 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

16/07/2016 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR IAN BASFORD

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

16/08/1816 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

29/08/1729 August 2017 COMPANY NAME CHANGED NORTECH MANAGEMENT & CONSULTANCY SERVICES LIMITED CERTIFICATE ISSUED ON 29/08/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/01/1727 January 2017 DIRECTOR APPOINTED MR IAN ANTHONY BASFORD

View Document

21/12/1621 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM EVOLUTION 6B WYNYARD AVENUE WYNYARD BILLINGHAM TS22 5TB

View Document

26/08/1526 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

04/08/154 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

15/06/1515 June 2015 PREVSHO FROM 31/08/2015 TO 31/03/2015

View Document

31/01/1531 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091822920001

View Document

19/08/1419 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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