NT INDEPENDENT NETWORKS LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Memorandum and Articles of Association

View Document

23/05/2523 May 2025 Resolutions

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 Register(s) moved to registered inspection location Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG

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 Registered office address changed from Unit 12 H2O Business Park Lakeview Drive Nottingham NG15 0HT United Kingdom to Glebe Farm Down Street Dummer Hampshire RG25 2AD on 2025-04-11

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 Appointment of Mr David Charles Phillips 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 Termination of appointment of Mark David Beardsley as a director on 2025-03-28

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 James Neil Wilson as a director 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 Appointment of Mr Mathew Owen Kirk 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

29/01/2529 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

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

View Accounts

13/07/2413 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 2024-01-14 with no updates

View Document

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

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-01-14 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 2022-01-14 with no updates

View Document

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

View Accounts

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES

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 14/01/20, WITH 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

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

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

View Accounts

23/07/1823 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / CORNELIS WISS / 10/01/2018

View Document

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

View Accounts

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

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

View Accounts

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/02/1625 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

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

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/05/1528 May 2015 Registered office address changed from , 2 Innovative Mews, Lake View Drive, Sherwood Park, Nottingham, NG15 0DA to Glebe Farm Down Street Dummer Hampshire RG25 2AD on 2015-05-28

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM 2 INNOVATIVE MEWS LAKE VIEW DRIVE SHERWOOD PARK NOTTINGHAM NG15 0DA

View Document

06/03/156 March 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

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

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/03/144 March 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

23/09/1323 September 2013 CURRSHO FROM 31/03/2014 TO 31/10/2013

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MARK DAVID BEARDSLEY

View Document

02/04/132 April 2013 DIRECTOR APPOINTED ROSS MARTYN WOODWARD

View Document

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

View Accounts

26/03/1326 March 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/06/1221 June 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

16/05/1216 May 2012 DISS40 (DISS40(SOAD))

View Document

15/05/1215 May 2012 FIRST GAZETTE

View Document

08/01/128 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM DAISY HOUSE SUITE 1 LINDRED ROAD BUSINESS PARK NELSON LANCASHIRE BB9 5SR

View Document

13/09/1113 September 2011 Registered office address changed from , Daisy House Suite 1 Lindred Road Business Park, Nelson, Lancashire, BB9 5SR on 2011-09-13

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW RILEY

View Document

11/02/1111 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

09/11/109 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBINSON RILEY / 14/01/2010

View Document

22/03/1022 March 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

14/03/1014 March 2010 APPOINTMENT TERMINATED, SECRETARY PETER HAYES

View Document

05/03/105 March 2010 Registered office address changed from , 80 Great Eastern Street, London, EC2A 3RS on 2010-03-05

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM 80 GREAT EASTERN STREET LONDON EC2A 3RS

View Document

04/12/094 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED MATTHEW ROBINSON RILEY

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR SPENCER DREDGE

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY PERKS

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN BALAAM

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED MR SPENCER DREDGE

View Document

03/03/093 March 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED TIMOTHY HOWARD PERKS

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR EDDIE BUXTON

View Document

07/02/087 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: TELFORD HOUSE CORNER HALL HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9HN

View Document

27/11/0627 November 2006 SECRETARY RESIGNED

View Document

27/11/0627 November 2006 NEW SECRETARY APPOINTED

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001

View Document

30/10/0130 October 2001 REGISTERED OFFICE CHANGED ON 30/10/01 FROM: CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4A 0DX

View Document

24/10/0124 October 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/01/018 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0019 December 2000 AUDITOR'S RESIGNATION

View Document

11/02/0011 February 2000 RETURN MADE UP TO 14/01/00; NO CHANGE OF MEMBERS

View Document

09/02/009 February 2000 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/03/99

View Document

03/08/993 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/999 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9930 April 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 DIRECTOR RESIGNED

View Document

25/04/9925 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 ADOPT MEM AND ARTS 02/11/98

View Document

09/11/989 November 1998 RE SHARES 02/11/98

View Document

09/11/989 November 1998 CONVE 02/11/98

View Document

30/10/9830 October 1998 COMPANY NAME CHANGED PACIFIC NETWORKS LIMITED CERTIFICATE ISSUED ON 02/11/98

View Document

16/03/9816 March 1998 COMPANY NAME CHANGED LAW 918 LIMITED CERTIFICATE ISSUED ON 17/03/98

View Document

14/01/9814 January 1998 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