NORGATE TELECOM SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/11/2414 November 2024 Registered office address changed from 3B Wavertree Boulevard South Wavertree Technology Park Liverpool Mesreyside L7 9PF England to 3B, Wavertree Boulevard South Wavertree Technology Park Liverpool Merseyside L7 9PF on 2024-11-14

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/09/2322 September 2023 Micro company accounts made up to 2023-03-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

18/09/2318 September 2023 Cessation of Janet Hilda Dickman as a person with significant control on 2023-03-31

View Document

18/09/2318 September 2023 Termination of appointment of Janet Hilda Dickman as a director on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Accounts

03/08/193 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM 5 NEWTON COURT WAVERTREE TECHNOLOGY PARK LIVERPOOL L13 1EJ

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

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

View Accounts

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

14/07/1614 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/09/1510 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

19/07/1519 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/09/1428 September 2014 REGISTERED OFFICE CHANGED ON 28/09/2014 FROM 5 5 NEWTON COURT WAVERTREE TECHNOLOGY PARK LIVERPOOL MERSEYSIDE L13 1EJ UNITED KINGDOM

View Document

28/09/1428 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM 4B NEWTON COURT, WAVERTREE TECHNOLOGY PARK LIVERPOOL L13 1EJ UNITED KINGDOM

View Document

20/07/1420 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/09/1310 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

13/07/1313 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/09/1211 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/09/1116 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN DICKMAN / 08/09/2010

View Document

01/10/101 October 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET HILDA DICKMAN / 08/09/2010

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/09/099 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM 4B NORGATE TELECOM SERVICES LTD NEWTON COURT WAVERTREE TECHNOLOGY PARK MERSEYSIDE L13 1EJ

View Document

17/09/0817 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/09/0816 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM 4B NEWTON COURT WAVERTREE TECHNOLOGY PARK LIVERPOOL L13 1EJ

View Document

09/09/089 September 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/08/0813 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

14/11/0714 November 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/09/0611 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/09/0515 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

15/09/0515 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/10/0020 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 08/09/99; NO CHANGE OF MEMBERS

View Document

14/09/9814 September 1998 RETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/10/9722 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/09/9723 September 1997 RETURN MADE UP TO 16/09/97; NO CHANGE OF MEMBERS

View Document

10/10/9610 October 1996 RETURN MADE UP TO 16/09/96; NO CHANGE OF MEMBERS

View Document

04/09/964 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

10/11/9510 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/10/9513 October 1995 RETURN MADE UP TO 16/09/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/10/943 October 1994 RETURN MADE UP TO 16/09/94; FULL LIST OF MEMBERS

View Document

02/09/942 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/07/947 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/947 July 1994 DIRECTOR RESIGNED

View Document

03/11/933 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9322 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

15/10/9315 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9315 October 1993 RETURN MADE UP TO 16/09/93; NO CHANGE OF MEMBERS

View Document

16/11/9216 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

07/10/927 October 1992 RETURN MADE UP TO 16/09/92; NO CHANGE OF MEMBERS

View Document

04/11/914 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

03/10/913 October 1991 RETURN MADE UP TO 16/09/91; FULL LIST OF MEMBERS

View Document

07/01/917 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

16/10/9016 October 1990 RETURN MADE UP TO 16/09/90; FULL LIST OF MEMBERS

View Document

11/10/8911 October 1989 RETURN MADE UP TO 11/05/89; FULL LIST OF MEMBERS

View Document

18/08/8918 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/8913 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

15/03/8915 March 1989 COMPANY NAME CHANGED NORTHERN TELECOM SERVICES LIMITE D CERTIFICATE ISSUED ON 16/03/89

View Document

21/10/8821 October 1988 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

07/06/887 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/8828 April 1988 REGISTERED OFFICE CHANGED ON 28/04/88 FROM: 15 BRIDGEMAN TERRACE WIGAN WN1 1TB

View Document

22/03/8822 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/8810 March 1988 WD 03/02/88 AD 25/01/88--------- £ SI 98@1=98 £ IC 2/100

View Document

10/03/8810 March 1988 WD 03/02/88 PD 25/01/88--------- £ SI 2@1

View Document

01/03/881 March 1988 COMPANY NAME CHANGED UNITMOON LIMITED CERTIFICATE ISSUED ON 02/03/88

View Document

11/02/8811 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/8810 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/01/8821 January 1988 REGISTERED OFFICE CHANGED ON 21/01/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

21/01/8821 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/8821 January 1988 ALTER MEM AND ARTS 041287

View Document

27/10/8727 October 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information