Advanced company searchLink opens in new window

NTS COMMUNICATIONS LLP

Company number OC370637

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)
07 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2022 LLDS01 Application to strike the limited liability partnership off the register
28 Oct 2022 LLMR04 Satisfaction of charge OC3706370002 in full
31 Jan 2022 LLCS01 Confirmation statement made on 31 January 2022 with no updates
12 Oct 2021 LLAA01 Current accounting period extended from 31 December 2021 to 31 March 2022
04 Oct 2021 LLAP01 Appointment of Wavenet Limited as a member on 1 October 2021
04 Oct 2021 LLAP01 Appointment of Apr Telecoms (Maintenance) Limited as a member on 1 October 2021
04 Oct 2021 LLAD01 Registered office address changed from Second Floor, One Central Boulevard Second Floor, One Central Boulevard Blythe Valley Park, Shirley Solihill Birmingham B90 8BG England to Second Floor, One Central Boulevard Central Boulevard Shirley Solihull B90 8BG on 4 October 2021
04 Oct 2021 LLTM01 Termination of appointment of Steve Ward as a member on 1 October 2021
04 Oct 2021 LLTM01 Termination of appointment of Amanda Jane Ward as a member on 1 October 2021
04 Oct 2021 LLTM01 Termination of appointment of Teresa Jane Pallett as a member on 1 October 2021
04 Oct 2021 LLPSC02 Notification of Wavenet Limited as a person with significant control on 1 October 2021
04 Oct 2021 LLTM01 Termination of appointment of Alan Christopher Pallett as a member on 1 October 2021
04 Oct 2021 LLTM01 Termination of appointment of Nts Communications Holdings Limited as a member on 1 October 2021
04 Oct 2021 LLPSC07 Cessation of Steve Ward as a person with significant control on 1 October 2021
04 Oct 2021 LLPSC07 Cessation of Alan Christopher Pallett as a person with significant control on 1 October 2021
04 Oct 2021 LLAD01 Registered office address changed from Technology House Hadley Telford TF1 6QJ England to Second Floor, One Central Boulevard Second Floor, One Central Boulevard Blythe Valley Park, Shirley Solihill Birmingham B90 8BG on 4 October 2021
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
04 Aug 2021 LLAP01 Appointment of Mrs Teresa Jane Pallett as a member on 21 December 2018
04 Aug 2021 LLAP01 Appointment of Mrs Amanda Jane Ward as a member on 21 December 2018
03 Feb 2021 LLCS01 Confirmation statement made on 31 January 2021 with no updates
28 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
12 Aug 2020 LLAD02 Location of register of charges has been changed to Technology House Hadley Telford TF1 6QJ
20 Mar 2020 LLMR04 Satisfaction of charge OC3706370001 in full