NUTEC SECURITY SYSTEMS LIMITED

Company Documents

DateDescription
21/05/2321 May 2023 Final Gazette dissolved following liquidation

View Document

21/05/2321 May 2023 Final Gazette dissolved following liquidation

View Document

21/02/2321 February 2023 Return of final meeting in a members' voluntary winding up

View Document

28/02/2228 February 2022 Registered office address changed from 33 Charter Gate Quarry Park Close Moulton Park Northampton Northants NN3 6QB to 2 Spring Close Lutterworth Leicestershire LE17 4DD on 2022-02-28

View Document

28/02/2228 February 2022 Appointment of a voluntary liquidator

View Document

28/02/2228 February 2022 Declaration of solvency

View Document

28/02/2228 February 2022 Resolutions

View Document

28/02/2228 February 2022 Resolutions

View Document

15/02/2215 February 2022 Micro company accounts made up to 2021-11-03

View Document

14/02/2214 February 2022 Micro company accounts made up to 2020-11-03

View Document

09/02/229 February 2022 Current accounting period shortened from 2021-09-30 to 2020-11-03

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-22 with updates

View Document

03/11/213 November 2021 Annual accounts for year ending 03 Nov 2021

View Accounts

18/10/2118 October 2021 Director's details changed for Mr Paul James Beeby on 2017-01-11

View Document

24/06/2124 June 2021 Micro company accounts made up to 2020-09-30

View Document

03/11/203 November 2020 Annual accounts for year ending 03 Nov 2020

View Accounts

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

View Accounts

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

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

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

15/06/1815 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

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

View Accounts

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/02/1727 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JAMES BEEBY / 17/01/2017

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

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

View Accounts

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/01/1626 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

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

View Accounts

12/04/1512 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/02/155 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

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

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/01/1424 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

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

View Accounts

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/02/135 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

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

View Accounts

09/05/129 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM THOMAS ABLETT / 10/02/2012

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM THOMAS ABLETT / 10/02/2012

View Document

10/02/1210 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/02/111 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES BEEBY / 26/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM THOMAS ABLETT / 26/01/2010

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

28/07/0728 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/01/0727 January 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

30/01/0230 January 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS

View Document

20/02/9820 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

13/02/9813 February 1998 RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS

View Document

07/07/977 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

27/03/9727 March 1997 RETURN MADE UP TO 22/01/97; NO CHANGE OF MEMBERS

View Document

10/07/9610 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

22/03/9622 March 1996 RETURN MADE UP TO 22/01/96; NO CHANGE OF MEMBERS

View Document

18/03/9618 March 1996 REGISTERED OFFICE CHANGED ON 18/03/96 FROM: 168 WELLINGBOROUGH ROAD NORTHAMPTON NN1 4DU

View Document

06/10/956 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9530 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

30/03/9530 March 1995 RETURN MADE UP TO 22/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/03/9422 March 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

01/03/941 March 1994 RETURN MADE UP TO 22/01/94; NO CHANGE OF MEMBERS

View Document

01/03/941 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9414 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/10/9321 October 1993 NC INC ALREADY ADJUSTED 27/09/93

View Document

21/10/9321 October 1993 £ NC 20000/50000 27/09/93

View Document

21/10/9321 October 1993 ALTER MEM AND ARTS 27/09/93

View Document

01/10/931 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/931 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9315 January 1993 RETURN MADE UP TO 22/01/93; NO CHANGE OF MEMBERS

View Document

19/11/9219 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/02/9220 February 1992 REGISTERED OFFICE CHANGED ON 20/02/92

View Document

20/02/9220 February 1992 RETURN MADE UP TO 22/01/92; FULL LIST OF MEMBERS

View Document

19/09/9119 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/03/9121 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9122 January 1991 Incorporation

View Document

22/01/9122 January 1991 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