N TEC PROPERTY SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Confirmation statement made on 2025-07-02 with no updates |
30/04/2530 April 2025 | Micro company accounts made up to 2024-07-31 |
31/08/2431 August 2024 | Confirmation statement made on 2024-07-02 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/07/2430 July 2024 | Micro company accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
03/07/233 July 2023 | Confirmation statement made on 2023-07-02 with no updates |
03/07/233 July 2023 | Notification of Claire Cawley as a person with significant control on 2020-03-20 |
28/04/2328 April 2023 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-02 with no updates |
07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
03/07/213 July 2021 | Total exemption full accounts made up to 2020-07-31 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/04/2030 April 2020 | REGISTERED OFFICE CHANGED ON 30/04/2020 FROM UNIT 9 TIMBERCRAFT PARK LLANGATTOCK CRICKHOWELL POWYS NP8 1HW WALES |
20/03/2020 March 2020 | DIRECTOR APPOINTED MRS CLAIRE CAWLEY |
13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
29/04/1929 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
27/08/1827 August 2018 | CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
19/04/1819 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
15/07/1715 July 2017 | CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES |
03/04/173 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
07/07/167 July 2016 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES |
29/03/1629 March 2016 | REGISTERED OFFICE CHANGED ON 29/03/2016 FROM C/O EH ACCOUNTANCY LTD 9 NEVILL STREET NEVILL STREET ABERGAVENNY MONMOUTHSHIRE NP7 5AA WALES |
26/03/1626 March 2016 | APPOINTMENT TERMINATED, DIRECTOR ANDREW FITZPATRICK |
07/03/167 March 2016 | DIRECTOR APPOINTED MR JOLYON CAWLEY |
02/07/152 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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