NORTEC SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 03659305 |
Category | Private Limited Company |
Incorporated | 29 Oct 1998 |
Age | 25 years, 6 months, 15 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 31 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: David Beveridge Scott
Documents
Termination secretary company with name
Date: 31 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sara Gibson
Documents
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 18 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Stepniewski
Documents
Termination director company with name
Date: 18 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sara Gibson
Documents
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
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
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
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
Appoint person director company with name
Date: 13 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robin Raymond Clements
Documents
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
Resolution
Date: 09 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 09 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Stepniewski
Documents
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
Legacy
Date: 24 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/08; full list of members
Documents
Legacy
Date: 15 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director hakan weststrom
Documents
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
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
Legacy
Date: 16 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/07; full list of members
Documents
Legacy
Date: 29 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 03 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/06; full list of members
Documents
Legacy
Date: 28 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 14 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/05; full list of members
Documents
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
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
Legacy
Date: 10 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/04; full list of members
Documents
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
Legacy
Date: 07 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/03; full list of members
Documents
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
Legacy
Date: 06 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/02; full list of members
Documents
Legacy
Date: 26 Sep 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 08 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/01; full list of members
Documents
Legacy
Date: 20 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 21 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/00; full list of members
Documents
Legacy
Date: 07 Nov 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Aug 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/04/01 to 31/03/01
Documents
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
Legacy
Date: 09 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Mar 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/99 to 28/04/00
Documents
Legacy
Date: 03 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/99; full list of members
Documents
Legacy
Date: 08 Jul 1999
Category: Capital
Type: 88(2)R
Description: Ad 14/06/99--------- £ si 4998@1=4998 £ ic 2/5000
Documents
Legacy
Date: 26 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Mar 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Mar 1999
Category: Capital
Type: 123
Description: Nc inc already adjusted 18/02/99
Documents
Resolution
Date: 04 Mar 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Mar 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Some Companies
BANK CHAMBERS CANTERBURY ROAD,NR FOLKESTONE,CT18 8HU
Number: | 11160690 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MANCHESTER SQUARE,,W1U 3PQ
Number: | 06315823 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 IMPINGTON LANE,CAMBRIDGE,CB4 9NJ
Number: | 05499117 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
1 BEATTY ROAD,NANTWICH,CW5 5JP
Number: | 11264883 |
Status: | ACTIVE |
Category: | Private Limited Company |