NANO-TEK (UK) TECHNOLOGY LIMITED - HEBDEN BRIDGE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2021-01-12 View Report
Dissolution. Dissolution application strike off company. 2021-01-04 View Report
Confirmation statement. Statement with no updates. 2020-10-30 View Report
Accounts. Accounts type micro entity. 2020-05-31 View Report
Confirmation statement. Statement with no updates. 2019-09-18 View Report
Accounts. Accounts type micro entity. 2019-05-31 View Report
Persons with significant control. Psc name: Douglas Shephard. Change date: 2018-09-17. 2018-09-17 View Report
Confirmation statement. Statement with no updates. 2018-09-17 View Report
Persons with significant control. Psc name: Dr Douglas Shephard. Change date: 2018-09-17. 2018-09-17 View Report
Accounts. Accounts type micro entity. 2018-05-30 View Report
Confirmation statement. Statement with no updates. 2017-09-12 View Report
Accounts. Accounts type micro entity. 2017-05-30 View Report
Confirmation statement. Statement with updates. 2016-10-05 View Report
Accounts. Accounts type micro entity. 2016-05-20 View Report
Address. New address: Hawkstone House Valley Road Hebden Bridge West Yorkshire HX7 7BL. Change date: 2016-02-11. Old address: 17 Burnley Road Mytholmroyd Hebden Bridge Yorkshire HX7 5LH. 2016-02-11 View Report
Annual return. With made up date full list shareholders. 2015-10-26 View Report
Annual return. With made up date full list shareholders. 2014-10-22 View Report
Accounts. Accounts type dormant. 2014-09-04 View Report
Accounts. Accounts type dormant. 2014-06-16 View Report
Annual return. With made up date full list shareholders. 2013-10-18 View Report
Accounts. Accounts type total exemption small. 2013-05-23 View Report
Annual return. With made up date full list shareholders. 2012-10-26 View Report
Officers. Change date: 2012-10-24. Officer name: Mr Benjamin Thomas Horton. 2012-10-24 View Report
Accounts. Accounts type total exemption small. 2012-05-31 View Report
Annual return. With made up date full list shareholders. 2011-08-10 View Report
Officers. Officer name: Dr Douglas Stuart Shephard. Change date: 2011-08-07. 2011-08-10 View Report
Officers. Officer name: Sarah Shephard. 2011-08-10 View Report
Officers. Change date: 2011-08-07. Officer name: Mr Benjamin Thomas Horton. 2011-08-10 View Report
Accounts. Accounts type total exemption small. 2011-05-26 View Report
Annual return. With made up date full list shareholders. 2010-10-22 View Report
Officers. Officer name: Dr Douglas Stuart Shephard. Change date: 2010-08-03. 2010-10-22 View Report
Accounts. Accounts type total exemption small. 2010-05-20 View Report
Annual return. With made up date full list shareholders. 2009-11-28 View Report
Officers. Change date: 2008-11-01. Officer name: Benjamin Thomas Horton. 2009-11-28 View Report
Address. Description: Registered office changed on 18/09/2009 from hartley royd farm luddenden halifax west yorkshire HX2 6SN. 2009-09-18 View Report
Officers. Description: Director's change of particulars / douglas shephard / 31/08/2009. 2009-09-18 View Report
Officers. Description: Secretary's change of particulars / sarah shephard / 31/08/2009. 2009-09-18 View Report
Accounts. Accounts type total exemption small. 2009-08-27 View Report
Accounts. Accounts type total exemption small. 2008-09-17 View Report
Annual return. Legacy. 2008-09-02 View Report
Annual return. Legacy. 2007-09-09 View Report
Accounts. Accounts type total exemption small. 2007-07-04 View Report
Annual return. Legacy. 2006-09-05 View Report
Accounts. Accounts type total exemption small. 2006-06-05 View Report
Annual return. Legacy. 2005-08-16 View Report
Accounts. Accounts type total exemption full. 2005-06-28 View Report
Annual return. Legacy. 2004-08-09 View Report
Accounts. Accounts type total exemption full. 2004-07-02 View Report
Annual return. Legacy. 2003-08-21 View Report
Accounts. Accounts type total exemption full. 2003-06-02 View Report