NORTEC SOLUTIONS LIMITED

8 Farmbrough Close 8 Farmbrough Close, Aylesbury, HP20 1DQ, Buckinghamshire
StatusACTIVE
Company No.03659305
CategoryPrivate Limited Company
Incorporated29 Oct 1998
Age25 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

NORTEC SOLUTIONS LIMITED is an active private limited company with number 03659305. It was incorporated 25 years, 6 months, 15 days ago, on 29 October 1998. The company address is 8 Farmbrough Close 8 Farmbrough Close, Aylesbury, HP20 1DQ, Buckinghamshire.



Company Fillings

Accounts with accounts type small

Date: 03 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2023

Action Date: 29 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-31

Officer name: David Beveridge Scott

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-01-31

Officer name: David Beveridge Scott

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2022

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-04

Officer name: Mr David Beveridge Scott

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2013

Action Date: 29 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2012

Action Date: 29 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-29

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Beveridge Scott

Documents

View document PDF

Termination secretary company with name

Date: 31 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sara Gibson

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2011

Action Date: 16 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Beveridge Scott

Change date: 2011-11-16

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2011

Action Date: 16 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robin Raymond Clements

Change date: 2011-11-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2011

Action Date: 29 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-29

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2011

Action Date: 16 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-16

Officer name: Mr Robin Raymond Clements

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2011

Action Date: 16 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-16

Officer name: Mr Philip Ian Robinson

Documents

View document PDF

Change person secretary company with change date

Date: 16 Nov 2011

Action Date: 16 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-11-16

Officer name: Mrs Sara Gibson

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2010

Action Date: 29 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-29

Documents

View document PDF

Termination director company with name

Date: 18 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Stepniewski

Documents

View document PDF

Termination director company with name

Date: 18 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sara Gibson

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2009

Action Date: 29 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-29

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Beveridge Scott

Change date: 2009-11-25

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-25

Officer name: Mr Philip Ian Robinson

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Raymond Clements

Documents

View document PDF

Certificate change of name company

Date: 09 Oct 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stocklake (uk) LIMITED\certificate issued on 09/10/09

Documents

View document PDF

Resolution

Date: 09 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Stepniewski

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director hakan weststrom

Documents

View document PDF

Certificate change of name company

Date: 01 Apr 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gewa (uk) LIMITED\certificate issued on 05/04/08

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 14/11/05 from: unit 8 farmbrough close stocklake aylesbury buckinghamshire HP20 1DQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 06 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 23 Nov 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 08 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2001

Action Date: 28 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-28

Documents

View document PDF

Legacy

Date: 21 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/00; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Aug 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/04/01 to 31/03/01

Documents

View document PDF

Legacy

Date: 10 Aug 2000

Category: Address

Type: 287

Description: Registered office changed on 10/08/00 from: the mount high street toft cambridge CB3 7RL

Documents

View document PDF

Legacy

Date: 09 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/99 to 28/04/00

Documents

View document PDF

Legacy

Date: 03 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/99; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 1999

Category: Capital

Type: 88(2)R

Description: Ad 14/06/99--------- £ si 4998@1=4998 £ ic 2/5000

Documents

View document PDF

Legacy

Date: 26 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Mar 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Mar 1999

Category: Capital

Type: 123

Description: Nc inc already adjusted 18/02/99

Documents

View document PDF

Resolution

Date: 04 Mar 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Mar 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Mar 1999

Category: Address

Type: 287

Description: Registered office changed on 03/03/99 from: brent associates accountants hi lite buildings gate lane fareham hampshire PO14 1EU

Documents

View document PDF


Some Companies

CALOR CONSILIO LTD

BANK CHAMBERS CANTERBURY ROAD,NR FOLKESTONE,CT18 8HU

Number:11160690
Status:ACTIVE
Category:Private Limited Company

CARIBAX LIMITED

7 MANCHESTER SQUARE,,W1U 3PQ

Number:06315823
Status:ACTIVE
Category:Private Limited Company

MARKETING SPARKLE LIMITED

87 IMPINGTON LANE,CAMBRIDGE,CB4 9NJ

Number:05499117
Status:ACTIVE
Category:Private Limited Company

S D C LABORATORY LIMITED

UNIT 4 SPA ROAD INDUSTRIAL,BOLTON,BL1 4SS

Number:02945293
Status:ACTIVE
Category:Private Limited Company

SATELLITE INDUSTRIES SOUTH LIMITED

UNIT 12,FRAMFIELD,TN22 5RB

Number:06862811
Status:ACTIVE
Category:Private Limited Company

T J BAKER LTD

1 BEATTY ROAD,NANTWICH,CW5 5JP

Number:11264883
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source