Advanced company searchLink opens in new window

N.T.S. LIMITED

Company number 02579548

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)
16 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2018 L64.07 Completion of winding up
27 Mar 2017 COCOMP Order of court to wind up
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 502
06 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Jul 2015 TM01 Termination of appointment of Benedict Michael O'connor as a director on 9 July 2015
30 Apr 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 502
23 Jan 2015 AD01 Registered office address changed from Saltway House White Post Road Bodicote Oxon OX15 4BN to Holdsworth House 1St Floor 65-73 Staines Road Hounslow TW3 3HW on 23 January 2015
22 Jan 2015 TM02 Termination of appointment of Kathryn Mary O'connor as a secretary on 30 December 2014
22 Jan 2015 TM01 Termination of appointment of Timothy Mark O'connor as a director on 30 December 2014
22 Jan 2015 AP01 Appointment of Mr Taqdeer Singh Pall as a director on 30 December 2014
03 Sep 2014 MR04 Satisfaction of charge 2 in full
03 Sep 2014 MR04 Satisfaction of charge 1 in full
16 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 502
08 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Mar 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
07 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Feb 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
14 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Feb 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
18 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Mar 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
05 Feb 2010 TM01 Termination of appointment of Lesley Mayne as a director