NTS TECHNOLOGY PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Total exemption full accounts made up to 2024-06-30

View Document

28/04/2528 April 2025 Director's details changed for Mr Nigel Robert Wesley on 2025-04-28

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 PREVSHO FROM 31/01/2020 TO 30/06/2019

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

25/07/1925 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / NLW HOLDINGS LIMITED / 20/02/2019

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM DEER PARK HOUSE RANGE ROAD WINDRUSH PARK WITNEY OXFORDSHIRE OX29 0YN

View Document

12/02/1912 February 2019 ADOPT ARTICLES 31/01/2019

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR LOUIS JAMES WESLEY

View Document

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NLW HOLDINGS LIMITED

View Document

04/02/194 February 2019 CESSATION OF OMAR AMER AS A PSC

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR OMAR AMER

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR NIGEL ROBERT WESLEY

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/12/1819 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/12/1819 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

12/07/1812 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

22/05/1722 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/10/1519 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/10/1415 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

15/07/1415 July 2014 COMPANY NAME CHANGED NETWORK TECHNOLOGY SYSTEMS LIMITED CERTIFICATE ISSUED ON 15/07/14

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/10/1317 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM WILLOW HOUSE 2 HEYNES PLACE AVENUE 2 STATION LANE WITNEY OXON OX28 4YN

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

16/10/1216 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLIE AMER / 04/10/2012

View Document

01/08/121 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/07/1228 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/11/1121 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/11/1022 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANNA JAMIESON

View Document

14/05/1014 May 2010 14/05/10 STATEMENT OF CAPITAL GBP 1000

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED ANNA AIDA JAMIESON

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, SECRETARY ANNA JAMIESON

View Document

28/01/1028 January 2010 Annual return made up to 6 November 2009 with full list of shareholders

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNA AIDA JAMIESON / 06/11/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLIE AMER / 06/11/2009

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED SECRETARY JAMESONS LIMITED

View Document

18/02/0918 February 2009 SECRETARY APPOINTED ANNA IDA JAIXIESON

View Document

13/11/0813 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/05/081 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/01/0823 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0823 January 2008 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

07/12/067 December 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM: 28 HANBOROUGH HOUSE LONG HANBOROUGH BUSINESS PARK LONG HANBOROUGH OXFORDSHIRE OX29 8LH

View Document

17/11/0517 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 REGISTERED OFFICE CHANGED ON 25/05/05 FROM: TBAC BUSINESS CENTRE AVENUE 4 STATION LANE WITNEY OX28 4BN

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

17/11/0417 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

11/08/0411 August 2004 NEW SECRETARY APPOINTED

View Document

19/07/0419 July 2004 REGISTERED OFFICE CHANGED ON 19/07/04 FROM: THE OLD STABLES BACK LANE ASTON OXFORDSHIRE OX18 2DQ

View Document

19/07/0419 July 2004 SECRETARY RESIGNED

View Document

27/04/0427 April 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/01/04

View Document

09/02/049 February 2004 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

12/02/0312 February 2003 REGISTERED OFFICE CHANGED ON 12/02/03 FROM: BEAM PADDOCK BAMPTON OXFORDSHIRE OX18 2BN

View Document

21/01/0321 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 NEW SECRETARY APPOINTED

View Document

28/11/0228 November 2002 SECRETARY RESIGNED

View Document

28/11/0228 November 2002 DIRECTOR RESIGNED

View Document

06/11/026 November 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