NTC 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
18/06/2518 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/07/2417 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-06-19 with updates

View Document

23/03/2123 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

17/06/2017 June 2020 CURRSHO FROM 31/03/2021 TO 31/12/2020

View Document

17/06/2017 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/09/1911 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

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

View Accounts

25/09/1825 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

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

View Accounts

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES SIMISON / 10/01/2018

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MR JEREMY CHARLES SIMISON / 10/01/2018

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS TINA AMANDA HARRINGTON / 26/10/2017

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / MS TINA AMANDA HARRINGTON / 26/10/2017

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

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

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/07/1613 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

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

View Accounts

29/07/1529 July 2015 Annual return made up to 29 July 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

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/08/147 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

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

View Accounts

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES SIMISON / 04/02/2014

View Document

03/09/133 September 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

06/08/136 August 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

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/08/1229 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/08/113 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / TINA AMANDA HARRINGTON / 20/06/2011

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY SIMISON / 20/06/2011

View Document

17/08/1017 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED JOSEPHINE SPRATT-DAWSON

View Document

21/09/0921 September 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED SECRETARY KEITH WILLMORE

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 GBP IC 180/178 05/09/07 GBP SR 2@1=2

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0718 January 2007 £ IC 20/19 01/10/06 £ SR 1@1=1

View Document

08/08/068 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/0528 January 2005 SECRETARY RESIGNED

View Document

28/01/0528 January 2005 NEW SECRETARY APPOINTED

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0413 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 RETURN MADE UP TO 29/07/02; CHANGE OF MEMBERS

View Document

25/03/0225 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/03/024 March 2002 REGISTERED OFFICE CHANGED ON 04/03/02 FROM: 140 NEW LONDON ROAD CHELMSFORD CM2 0AW

View Document

27/12/0127 December 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 SECRETARY RESIGNED

View Document

03/10/003 October 2000 NEW SECRETARY APPOINTED

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

08/10/998 October 1999 RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

17/05/9917 May 1999 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/08/98

View Document

17/11/9817 November 1998 RETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 COMPANY NAME CHANGED LITESPRINT LIMITED CERTIFICATE ISSUED ON 04/11/97

View Document

30/10/9730 October 1997 NEW SECRETARY APPOINTED

View Document

30/10/9730 October 1997 SECRETARY RESIGNED

View Document

29/08/9729 August 1997 NEW SECRETARY APPOINTED

View Document

29/08/9729 August 1997 NEW DIRECTOR APPOINTED

View Document

29/08/9729 August 1997 DIRECTOR RESIGNED

View Document

29/08/9729 August 1997 REGISTERED OFFICE CHANGED ON 29/08/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

29/08/9729 August 1997 NEW DIRECTOR APPOINTED

View Document

29/08/9729 August 1997 SECRETARY RESIGNED

View Document

29/07/9729 July 1997 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