Advanced company searchLink opens in new window

NT SOLUTIONS (UK) LIMITED

Company number 07645954

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2017 DS01 Application to strike the company off the register
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
10 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
29 Sep 2016 AA Micro company accounts made up to 31 December 2015
05 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
28 Sep 2015 AA Micro company accounts made up to 31 December 2014
07 May 2015 TM01 Termination of appointment of William John Douthwaite as a director on 1 May 2015
21 Jan 2015 CERTNM Company name changed nt technology solutions LIMITED\certificate issued on 21/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-13
21 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
21 Jan 2015 AP01 Appointment of Mr Alan Christopher Pallett as a director on 31 December 2014
21 Jan 2015 AP01 Appointment of Mr Stephen Ward as a director on 31 December 2014
21 Jan 2015 AP01 Appointment of Mr Christopher Paul Maxfield as a director on 31 December 2014
09 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Jul 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
20 Jun 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
04 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
10 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
15 Jun 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
21 Mar 2012 AD01 Registered office address changed from 2 Marcia Rice Court High Street Abbots Bromley Staffordshire WS15 3BL on 21 March 2012
05 Mar 2012 CERTNM Company name changed network t solutions LTD\certificate issued on 05/03/12
  • RES15 ‐ Change company name resolution on 2012-02-20
  • NM01 ‐ Change of name by resolution
07 Dec 2011 CERTNM Company name changed network telecom solutions LTD\certificate issued on 07/12/11
  • RES15 ‐ Change company name resolution on 2011-12-06
  • NM01 ‐ Change of name by resolution
15 Nov 2011 AA01 Current accounting period shortened from 31 May 2012 to 31 December 2011
28 Oct 2011 AP01 Appointment of William John Douthwaite as a director