BTS NQ LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

15/11/2415 November 2024

View Document

15/11/2415 November 2024 Audit exemption subsidiary accounts made up to 2024-01-31

View Document

15/11/2415 November 2024

View Document

15/11/2415 November 2024

View Document

03/10/243 October 2024 Termination of appointment of Simon Anthony Ismail as a director on 2024-10-03

View Document

15/05/2415 May 2024 Director's details changed for Mr Simon Anthony Ismail on 2024-04-01

View Document

05/02/245 February 2024 Termination of appointment of Joanne Elizabeth Ismail as a director on 2024-02-01

View Document

05/02/245 February 2024 Appointment of Mr Paul James Kirszanek as a director on 2024-02-01

View Document

05/02/245 February 2024 Appointment of Mrs Joanne Louise Whittaker as a director on 2024-02-01

View Document

19/01/2419 January 2024 Resolutions

View Document

19/01/2419 January 2024 Resolutions

View Document

19/01/2419 January 2024 Memorandum and Articles of Association

View Document

10/01/2410 January 2024 Registration of charge 107858040004, created on 2024-01-03

View Document

09/01/249 January 2024 Registration of charge 107858040002, created on 2024-01-03

View Document

09/01/249 January 2024 Registration of charge 107858040005, created on 2024-01-03

View Document

09/01/249 January 2024 Registration of charge 107858040003, created on 2024-01-03

View Document

03/01/243 January 2024 Satisfaction of charge 107858040001 in full

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with updates

View Document

27/11/2327 November 2023 Registered office address changed from Unit 3 Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB England to The Spectrum Benson Road Birchwood Warrington WA3 7PQ on 2023-11-27

View Document

27/07/2327 July 2023 Accounts for a small company made up to 2023-01-31

View Document

30/05/2330 May 2023 Change of details for Ficm Limited as a person with significant control on 2023-04-27

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/01/236 January 2023 Director's details changed for Ms Joanne Elizabeth Ogden on 2022-12-01

View Document

27/10/2227 October 2022 Accounts for a small company made up to 2022-01-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Accounts for a small company made up to 2021-01-31

View Document

09/08/219 August 2021 Previous accounting period shortened from 2021-03-31 to 2021-01-31

View Document

28/06/2128 June 2021 Registration of charge 107858040001, created on 2021-06-28

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/05/2020 May 2020 REGISTERED OFFICE CHANGED ON 20/05/2020 FROM THE SPECTRUM 56-58 BENSON ROAD WARRINGTON WA3 7PQ UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR NAUSHAD ISLAM

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOWMAN

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN HAYNES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CESSATION OF SECRET CITY INVESTMENTS LTD AS A PSC

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON ANTHONY ISMAIL / 18/03/2019

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MR FRED DONE / 18/03/2019

View Document

18/03/1918 March 2019 CESSATION OF JOHN HAYNES AS A PSC

View Document

18/03/1918 March 2019 CESSATION OF NAUSHAD ISLAM AS A PSC

View Document

18/03/1918 March 2019 CESSATION OF CHRISTOPHER MICHAEL BOWMAN AS A PSC

View Document

18/03/1918 March 2019 01/03/19 STATEMENT OF CAPITAL GBP 60

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR FRED DONE

View Document

12/12/1812 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

08/06/188 June 2018 02/11/17 STATEMENT OF CAPITAL GBP 20

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

05/04/185 April 2018 PREVSHO FROM 31/05/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/05/1723 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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