NT VOICE AND DATA SOLUTIONS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewResolutions

View Document

03/06/253 June 2025 NewMemorandum and Articles of Association

View Document

23/04/2523 April 2025 Change of details for Nt Leasing Ltd as a person with significant control on 2025-04-11

View Document

14/04/2514 April 2025 Appointment of Mr James Neil Wilson as a secretary on 2025-03-28

View Document

11/04/2511 April 2025 Appointment of Mr Mathew Owen Kirk as a director on 2025-03-28

View Document

11/04/2511 April 2025 Termination of appointment of Ross Martyn Woodward as a secretary on 2025-03-28

View Document

11/04/2511 April 2025 Current accounting period extended from 2025-10-31 to 2026-03-31

View Document

11/04/2511 April 2025 Registered office address changed from Unit 12 H2O Business Park Lake View Drive Annesley Nottingham NG15 0HT England to Glebe Farm Down Street Dummer Hampshire RG25 2AD on 2025-04-11

View Document

11/04/2511 April 2025 Termination of appointment of Mark David Beardsley as a director on 2025-03-28

View Document

11/04/2511 April 2025 Termination of appointment of Ross Martyn Woodward as a director on 2025-03-28

View Document

11/04/2511 April 2025 Register inspection address has been changed to Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG

View Document

11/04/2511 April 2025 Register(s) moved to registered inspection location Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG

View Document

11/04/2511 April 2025 Appointment of Mr Alex James Moody as a director on 2025-03-28

View Document

11/04/2511 April 2025 Appointment of Mr David Charles Phillips as a director on 2025-03-28

View Document

11/04/2511 April 2025 Appointment of Mr James Neil Wilson as a director on 2025-03-28

View Document

11/04/2511 April 2025 Appointment of Mr Paul James Bradford as a director on 2025-03-28

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/07/248 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

23/04/2423 April 2024 Termination of appointment of Cornelis Wiss as a director on 2024-04-17

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/07/2319 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

12/04/2112 April 2021 31/10/20 UNAUDITED ABRIDGED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/09/2029 September 2020 31/10/19 UNAUDITED ABRIDGED

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

15/02/1915 February 2019 CESSATION OF CORNELIS WISS AS A PSC

View Document

15/02/1915 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NT LEASING LTD

View Document

15/02/1915 February 2019 CESSATION OF JEAN WISS-ROGERS AS A PSC

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, SECRETARY JEAN WISS ROGERS

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR JEAN WISS ROGERS

View Document

11/06/1811 June 2018 SECRETARY APPOINTED MR ROSS MARTYN WOODWARD

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR ROSS MARTYN WOODWARD

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR MARK DAVID BEARDSLEY

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR JEAN WISS ROGERS

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/02/1618 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/07/1526 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 2 INNOVATE MEWS LAKE VIEW DRIVE SHERWOOD PARK NOTTINGHAM NG15 0DA

View Document

09/02/159 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/02/1414 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/02/1318 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/07/1229 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/06/1229 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/06/1229 June 2012 COMPANY NAME CHANGED NOTTINGHAM TELEPHONES LIMITED CERTIFICATE ISSUED ON 29/06/12

View Document

07/02/127 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/02/1123 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/06/1018 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN WISS ROGERS / 30/04/2010

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/06/0926 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CORNELIS WISS / 29/04/2009

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/05/0820 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/05/0820 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CORNELIS WISS / 30/09/2007

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/08/0715 August 2007 RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS

View Document

30/01/0730 January 2007 ACC. REF. DATE EXTENDED FROM 29/10/06 TO 31/10/06

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/05

View Document

12/12/0612 December 2006 REGISTERED OFFICE CHANGED ON 12/12/06 FROM: HAYDN HOUSE 309-329 HAYDN ROAD SHERWOOD NOTTINGHAM NOTTINGHAMSHIRE NG5 1HG

View Document

25/05/0625 May 2006 REGISTERED OFFICE CHANGED ON 25/05/06 FROM: 2 INNOVATE MEWS LAKE VIEW DRIVE SHERWOOD PARK NOTTINGHAM NOTTINGHAMSHIRE NG15 0DA

View Document

23/05/0623 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/04

View Document

02/09/052 September 2005 REGISTERED OFFICE CHANGED ON 02/09/05 FROM: TECHNOLOGY DRIVE BEESTON NOTTINGHAM NG9 2ND

View Document

29/04/0529 April 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 AUDITOR'S RESIGNATION

View Document

09/07/049 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/03

View Document

26/07/0326 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/02

View Document

15/05/0315 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/99

View Document

23/03/9923 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/98

View Document

06/01/996 January 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/996 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9828 May 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/05/9828 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

22/05/9822 May 1998 FULL ACCOUNTS MADE UP TO 30/10/97

View Document

28/07/9728 July 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 ACCOUNTING REF. DATE EXT FROM 30/04 TO 29/10

View Document

09/12/969 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9615 May 1996 REGISTERED OFFICE CHANGED ON 15/05/96 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

15/05/9615 May 1996 NEW DIRECTOR APPOINTED

View Document

15/05/9615 May 1996 SECRETARY RESIGNED

View Document

15/05/9615 May 1996 DIRECTOR RESIGNED

View Document

15/05/9615 May 1996 NEW SECRETARY APPOINTED

View Document

30/04/9630 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company