NTT SECURITY (UK) LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

27/11/2427 November 2024 Full accounts made up to 2024-03-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-07-14 with updates

View Document

20/03/2420 March 2024 Statement of capital following an allotment of shares on 2024-03-14

View Document

28/02/2428 February 2024 Registered office address changed from 1240 Arlington Business Park Theale Reading RG7 4SA England to 1 King William Street London EC4N 7AR on 2024-02-28

View Document

05/01/245 January 2024 Full accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Appointment of Mr John Meurig Jones as a director on 2023-10-02

View Document

12/09/2312 September 2023 Termination of appointment of Takahito Iguchi as a director on 2023-09-07

View Document

11/09/2311 September 2023 Appointment of Mr Naoyuki Inoue as a director on 2023-09-07

View Document

03/08/233 August 2023 Full accounts made up to 2022-03-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

01/03/231 March 2023 Full accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Termination of appointment of Clive Lewis as a director on 2021-06-30

View Document

03/04/203 April 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MR MATTHEW GYDE

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR FRANK BRANDENBURG

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 1240 THEALE ARLINGTON BUSINESS PARK READING RG7 4SA ENGLAND

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM THEALE HOUSE BRUNEL ROAD THEALE BERKSHIRE RG7 4AQ

View Document

21/02/1921 February 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

05/01/185 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR CLIVE LEWIS

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN NAUGHALTY

View Document

12/12/1612 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/09/1621 September 2016 ADOPT ARTICLES 01/09/2016

View Document

03/08/163 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/07/1626 July 2016 21/07/16 STATEMENT OF CAPITAL GBP 12808.22

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

19/07/1619 July 2016 COMPANY NAME CHANGED NTT COM SECURITY (UK) LIMITED CERTIFICATE ISSUED ON 19/07/16

View Document

15/11/1515 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR HEINER LUNTZ

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON CHURCH

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR FRANK BRANDENBURG

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR MARTIN JOHN NAUGHALTY

View Document

24/07/1524 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD WOUDBERG

View Document

16/10/1416 October 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/07/1425 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

24/10/1324 October 2013 COMPANY NAME CHANGED INTEGRALIS LIMITED CERTIFICATE ISSUED ON 24/10/13

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/08/135 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED SIMON TIMOTHY CHURCH

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR GEORG MAGG

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/07/1225 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/08/114 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

16/02/1116 February 2011 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

20/07/1020 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED HEINER LUNTZ

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER FRIEDERICH

View Document

24/06/1024 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/07/0916 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM JONES

View Document

01/06/091 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/05/0919 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/08/0827 August 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/11/073 November 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/02/071 February 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/051 December 2005 NEW SECRETARY APPOINTED

View Document

01/12/051 December 2005 SECRETARY RESIGNED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

09/08/059 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0526 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

26/11/0426 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0428 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/08/0411 August 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/033 September 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/12/0213 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/08/029 August 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 AUDITOR'S RESIGNATION

View Document

09/05/029 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/08/0110 August 2001 REGISTERED OFFICE CHANGED ON 10/08/01 FROM: C/O MORGAN COLE APEX PLAZA, FORBURY ROAD, READING, RG1 1AX

View Document

10/08/0110 August 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

16/06/0116 June 2001 DIRECTOR RESIGNED

View Document

16/06/0116 June 2001 DIRECTOR RESIGNED

View Document

16/06/0116 June 2001 SECRETARY RESIGNED

View Document

16/06/0116 June 2001 DIRECTOR RESIGNED

View Document

16/06/0116 June 2001 DIRECTOR RESIGNED

View Document

16/06/0116 June 2001 NEW SECRETARY APPOINTED

View Document

07/12/007 December 2000 £ NC 12500/12700 29/10/99

View Document

07/12/007 December 2000 £ NC 12700/13000 26/01/00

View Document

31/08/0031 August 2000 SHARES AGREEMENT OTC

View Document

30/08/0030 August 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

31/05/0031 May 2000 COMPANY NAME CHANGED INTEGRALIS NETWORK SYSTEMS LIMIT ED CERTIFICATE ISSUED ON 01/06/00

View Document

30/05/0030 May 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

08/02/008 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/004 February 2000 NC INC ALREADY ADJUSTED 26/01/00

View Document

25/08/9925 August 1999 SHARES AGREEMENT OTC

View Document

13/08/9913 August 1999 S366A DISP HOLDING AGM 02/08/99

View Document

30/07/9930 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/9930 July 1999 ALTER MEM AND ARTS 21/07/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

04/06/994 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/994 June 1999 NEW SECRETARY APPOINTED

View Document

04/06/994 June 1999 SECRETARY RESIGNED

View Document

30/04/9930 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9916 February 1999 SECT 89 RELATION TO SHA 15/12/98

View Document

16/02/9916 February 1999 £ NC 10000/12500 15/12/98

View Document

16/02/9916 February 1999 ADOPT MEM AND ARTS 15/12/98

View Document

09/12/989 December 1998 REGISTERED OFFICE CHANGED ON 09/12/98 FROM: C/O COLE & COLE, APEX PLAZA FORBURY ROAD, READING, BERKSHIRE RG1 1AX

View Document

16/07/9816 July 1998 RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 SHARES AGREEMENT OTC

View Document

30/04/9830 April 1998 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/10/98

View Document

23/04/9823 April 1998 DIV 31/01/98

View Document

23/04/9823 April 1998 DIV SHARES 31/01/98

View Document

23/04/9823 April 1998 NC INC ALREADY ADJUSTED 31/01/98

View Document

23/04/9823 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/01/98

View Document

23/04/9823 April 1998 £ NC 100/10000 31/01/

View Document

23/04/9823 April 1998 ALTER MEM AND ARTS 31/01/98

View Document

13/03/9813 March 1998 NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 COMPANY NAME CHANGED COLESLAW 355 LIMITED CERTIFICATE ISSUED ON 30/10/97

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 SECRETARY RESIGNED

View Document

27/10/9727 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/9727 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 REGISTERED OFFICE CHANGED ON 27/10/97 FROM: BUXTON COURT, 3 WEST WAY, OXFORD, OX2 0SZ

View Document

25/10/9725 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9714 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