Advanced company searchLink opens in new window

BTS NQ LTD

Company number 10785804

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)
29 Oct 2021 AA Accounts for a small company made up to 31 January 2021
09 Aug 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 January 2021
28 Jun 2021 MR01 Registration of charge 107858040001, created on 28 June 2021
08 Apr 2021 CS01 Confirmation statement made on 18 March 2021 with updates
02 Feb 2021 AP01 Appointment of Ms Joanne Elizabeth Ogden as a director on 20 January 2021
28 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
24 Aug 2020 PSC02 Notification of Ficm Limited as a person with significant control on 20 June 2020
24 Aug 2020 PSC07 Cessation of Fred Done as a person with significant control on 20 June 2020
24 Aug 2020 PSC07 Cessation of Simon Anthony Ismail as a person with significant control on 19 June 2020
20 May 2020 AD01 Registered office address changed from The Spectrum 56-58 Benson Road Warrington WA3 7PQ United Kingdom to Unit 3 Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB on 20 May 2020
31 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 May 2019 TM01 Termination of appointment of John Haynes as a director on 18 March 2019
09 May 2019 TM01 Termination of appointment of Naushad Islam as a director on 18 March 2019
09 May 2019 TM01 Termination of appointment of Christopher Michael Bowman as a director on 18 March 2019
18 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with updates
18 Mar 2019 PSC04 Change of details for Mr Fred Done as a person with significant control on 18 March 2019
18 Mar 2019 PSC04 Change of details for Mr Simon Anthony Ismail as a person with significant control on 18 March 2019
18 Mar 2019 PSC07 Cessation of Secret City Investments Ltd as a person with significant control on 18 March 2019
18 Mar 2019 PSC07 Cessation of Naushad Islam as a person with significant control on 18 March 2019
18 Mar 2019 PSC07 Cessation of John Haynes as a person with significant control on 18 March 2019
18 Mar 2019 PSC07 Cessation of Christopher Michael Bowman as a person with significant control on 18 March 2019
18 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 60
12 Feb 2019 AP01 Appointment of Mr Fred Done as a director on 1 February 2019
12 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018