NORTON MECHANICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Confirmation statement made on 2025-04-03 with updates |
29/04/2529 April 2025 | Second filing of Confirmation Statement dated 2024-04-03 |
31/12/2431 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
10/05/2410 May 2024 | Purchase of own shares. |
10/05/2410 May 2024 | Cancellation of shares. Statement of capital on 2024-03-30 |
12/04/2412 April 2024 | Cessation of Damien Norton as a person with significant control on 2024-03-30 |
12/04/2412 April 2024 | Statement of capital following an allotment of shares on 2024-03-30 |
12/04/2412 April 2024 | Cessation of Toni Norton as a person with significant control on 2024-03-30 |
12/04/2412 April 2024 | Notification of Norton Services Group Ltd as a person with significant control on 2024-03-30 |
04/04/244 April 2024 | Confirmation statement made on 2024-04-03 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/12/2331 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
11/09/2311 September 2023 | Termination of appointment of Richard Flahive as a director on 2023-09-11 |
17/08/2317 August 2023 | Director's details changed for Mr Damien Norton on 2023-08-17 |
26/06/2326 June 2023 | Registered office address changed from Unit 2 Stadium Business Park Castle Road Sittingbourne Kent ME10 3BG to Unit 10 -11 Technology Centre Castle Road Sittingbourne Kent ME10 3RG on 2023-06-26 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-03 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/01/2310 January 2023 | Unaudited abridged accounts made up to 2022-03-31 |
13/05/2213 May 2022 | Confirmation statement made on 2022-04-03 with no updates |
05/04/225 April 2022 | Unaudited abridged accounts made up to 2021-03-31 |
28/12/1928 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
26/06/1926 June 2019 | DIRECTOR APPOINTED MR RICHARD FLAHIVE |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES |
07/05/197 May 2019 | DIRECTOR APPOINTED MRS TONI NORTON |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/01/192 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
08/01/178 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
08/12/168 December 2016 | APPOINTMENT TERMINATED, SECRETARY CAROL PEARSON |
05/04/165 April 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/05/1520 May 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
10/04/1410 April 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
04/06/134 June 2013 | APPOINTMENT TERMINATED, SECRETARY ROXANNE IANSON |
04/06/134 June 2013 | SECRETARY APPOINTED MRS CAROL CHRISTINE PEARSON |
09/04/139 April 2013 | Annual return made up to 3 April 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/04/1210 April 2012 | Annual return made up to 3 April 2012 with full list of shareholders |
22/08/1122 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/06/1110 June 2011 | Annual return made up to 3 April 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
14/08/1014 August 2010 | DISS40 (DISS40(SOAD)) |
11/08/1011 August 2010 | Annual return made up to 3 April 2010 with full list of shareholders |
11/08/1011 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / ROXANNE IANSON / 03/04/2010 |
11/08/1011 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN NORTON / 03/04/2010 |
03/08/103 August 2010 | FIRST GAZETTE |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
30/01/1030 January 2010 | PREVSHO FROM 30/04/2009 TO 31/03/2009 |
29/04/0929 April 2009 | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS |
29/04/0929 April 2009 | REGISTERED OFFICE CHANGED ON 29/04/2009 FROM 63 HIGH ST SNODLAND KENT ME6 5AG |
03/04/083 April 2008 | 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