Advanced company searchLink opens in new window

NOVATEC SYSTEMS LIMITED

Company number 05076404

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2018 DS01 Application to strike the company off the register
24 Aug 2017 AA Micro company accounts made up to 31 December 2016
19 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
21 Jun 2016 AA Micro company accounts made up to 31 December 2015
15 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
28 Jul 2015 AA Micro company accounts made up to 31 December 2014
15 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
01 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Apr 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
25 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Apr 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
04 Mar 2013 TM02 Termination of appointment of Go Ahead Limited as a secretary
01 Mar 2013 AP04 Appointment of Go Ahead Service Limited as a secretary
02 Oct 2012 AD01 Registered office address changed from 39/40 Calthorpe Road Birmingham West Midlands B15 1TS on 2 October 2012
01 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Apr 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
11 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Apr 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
13 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Jun 2010 CH01 Director's details changed for Michael Schmitz on 19 May 2010
15 Apr 2010 AR01 Annual return made up to 14 April 2010 with full list of shareholders
20 Dec 2009 AAMD Amended accounts made up to 31 December 2008
19 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008