NTRUST SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

12/11/1912 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

23/11/1823 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

23/03/1623 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

03/12/153 December 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

24/03/1524 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

02/07/142 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

24/03/1424 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/07/1317 July 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

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

View Accounts

20/03/1320 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MCKENZIE / 01/03/2012

View Document

03/04/123 April 2012 SECRETARY'S CHANGE OF PARTICULARS / RUSSELL MCKENZIE / 01/03/2012

View Document

03/04/123 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ERIC WHITEHEAD / 01/03/2012

View Document

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

View Accounts

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 22 LAGHAM PARK SOUTH GODSTONE GODSTONE SURREY RH9 8ER UNITED KINGDOM

View Document

17/01/1217 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/12/113 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM AIRPORT HOUSE PURLEY WAY CROYDON CR0 0XZ

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/03/1125 March 2011 SAIL ADDRESS CREATED

View Document

25/03/1125 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MCKENZIE / 01/03/2011

View Document

25/03/1125 March 2011 SECRETARY'S CHANGE OF PARTICULARS / RUSSELL MCKENZIE / 01/03/2011

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ERIC WHITEHEAD / 01/03/2011

View Document

24/03/1124 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIC WHITEHEAD / 13/05/2008

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/11/0614 November 2006 REGISTERED OFFICE CHANGED ON 14/11/06 FROM: NTRUST HOUSE, 22, LAGHAM PARK SOUTH GODSTONE GODSTONE SURREY RH9 8ER

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM: SUITE 40 AIRPORT HOUSE PURLEY WAY CROYDON CR0 0XZ

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM: MILLSTONE COTTAGE CRIPPLEGATE LANE SOUTHWATER WEST SUSSEX RH13 9HF

View Document

22/04/0522 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/04/0421 April 2004 NC INC ALREADY ADJUSTED 20/11/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/04/047 April 2004 NC INC ALREADY ADJUSTED 20/11/03

View Document

07/04/047 April 2004 ARTICLES OF ASSOCIATION

View Document

07/04/047 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/047 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/047 April 2004 £ NC 1000/2000 20/11/0

View Document

07/04/047 April 2004 NC INC ALREADY ADJUSTED 20/11/03

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

14/08/0314 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 NEW DIRECTOR APPOINTED

View Document

05/05/025 May 2002 NEW DIRECTOR APPOINTED

View Document

05/05/025 May 2002 REGISTERED OFFICE CHANGED ON 05/05/02 FROM: BTC HOUSE CHAPEL HILL LONGRIDGE PRESTON LANCASHIRE PR3 3JY

View Document

05/05/025 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 SECRETARY RESIGNED

View Document

19/03/0219 March 2002 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