NUTEC SECURITY SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
21/05/2321 May 2023 | Final Gazette dissolved following liquidation |
21/05/2321 May 2023 | Final Gazette dissolved following liquidation |
21/02/2321 February 2023 | Return of final meeting in a members' voluntary winding up |
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 |
28/02/2228 February 2022 | Appointment of a voluntary liquidator |
28/02/2228 February 2022 | Declaration of solvency |
28/02/2228 February 2022 | Resolutions |
28/02/2228 February 2022 | Resolutions |
15/02/2215 February 2022 | Micro company accounts made up to 2021-11-03 |
14/02/2214 February 2022 | Micro company accounts made up to 2020-11-03 |
09/02/229 February 2022 | Current accounting period shortened from 2021-09-30 to 2020-11-03 |
09/02/229 February 2022 | Confirmation statement made on 2022-01-22 with updates |
03/11/213 November 2021 | Annual accounts for year ending 03 Nov 2021 |
18/10/2118 October 2021 | Director's details changed for Mr Paul James Beeby on 2017-01-11 |
24/06/2124 June 2021 | Micro company accounts made up to 2020-09-30 |
03/11/203 November 2020 | Annual accounts for year ending 03 Nov 2020 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
09/03/209 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
15/06/1815 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
16/03/1716 March 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
27/02/1727 February 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JAMES BEEBY / 17/01/2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
26/01/1626 January 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
12/04/1512 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
05/02/155 February 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
24/01/1424 January 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
09/04/139 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
05/02/135 February 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
09/05/129 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
10/02/1210 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM THOMAS ABLETT / 10/02/2012 |
10/02/1210 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM THOMAS ABLETT / 10/02/2012 |
10/02/1210 February 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
16/05/1116 May 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
01/02/111 February 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
27/05/1027 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES BEEBY / 26/01/2010 |
26/01/1026 January 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM THOMAS ABLETT / 26/01/2010 |
29/06/0929 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
09/02/099 February 2009 | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
24/04/0824 April 2008 | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS |
29/12/0729 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
28/07/0728 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
27/01/0727 January 2007 | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS |
01/08/061 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
25/01/0625 January 2006 | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS |
08/08/058 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
26/01/0526 January 2005 | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS |
03/08/043 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
23/03/0423 March 2004 | RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS |
15/06/0315 June 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
03/02/033 February 2003 | RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS |
02/07/022 July 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
30/01/0230 January 2002 | RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS |
13/03/0113 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
25/01/0125 January 2001 | RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS |
17/04/0017 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
20/01/0020 January 2000 | RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS |
05/03/995 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
17/02/9917 February 1999 | RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS |
20/02/9820 February 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
13/02/9813 February 1998 | RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS |
07/07/977 July 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
27/03/9727 March 1997 | RETURN MADE UP TO 22/01/97; NO CHANGE OF MEMBERS |
10/07/9610 July 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
22/03/9622 March 1996 | RETURN MADE UP TO 22/01/96; NO CHANGE OF MEMBERS |
18/03/9618 March 1996 | REGISTERED OFFICE CHANGED ON 18/03/96 FROM: 168 WELLINGBOROUGH ROAD NORTHAMPTON NN1 4DU |
06/10/956 October 1995 | PARTICULARS OF MORTGAGE/CHARGE |
30/03/9530 March 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
30/03/9530 March 1995 | RETURN MADE UP TO 22/01/95; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
22/03/9422 March 1994 | ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09 |
01/03/941 March 1994 | RETURN MADE UP TO 22/01/94; NO CHANGE OF MEMBERS |
01/03/941 March 1994 | DIRECTOR'S PARTICULARS CHANGED |
14/01/9414 January 1994 | FULL ACCOUNTS MADE UP TO 31/03/93 |
21/10/9321 October 1993 | NC INC ALREADY ADJUSTED 27/09/93 |
21/10/9321 October 1993 | £ NC 20000/50000 27/09/93 |
21/10/9321 October 1993 | ALTER MEM AND ARTS 27/09/93 |
01/10/931 October 1993 | PARTICULARS OF MORTGAGE/CHARGE |
01/10/931 October 1993 | PARTICULARS OF MORTGAGE/CHARGE |
15/01/9315 January 1993 | RETURN MADE UP TO 22/01/93; NO CHANGE OF MEMBERS |
19/11/9219 November 1992 | FULL ACCOUNTS MADE UP TO 31/03/92 |
20/02/9220 February 1992 | REGISTERED OFFICE CHANGED ON 20/02/92 |
20/02/9220 February 1992 | RETURN MADE UP TO 22/01/92; FULL LIST OF MEMBERS |
19/09/9119 September 1991 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
21/03/9121 March 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
22/01/9122 January 1991 | Incorporation |
22/01/9122 January 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NUTEC SECURITY SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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