NVT I.T. SOLUTIONS LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

22/01/2522 January 2025 Notification of Nvt Group Holdings Ltd as a person with significant control on 2022-03-02

View Document

21/01/2521 January 2025 Confirmation statement made on 2024-11-29 with updates

View Document

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

View Accounts

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-29 with updates

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-11-29 with updates

View Document

30/10/2230 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

20/10/2220 October 2022 Secretary's details changed for Mr George Kerr Cross on 2022-10-20

View Document

20/10/2220 October 2022 Registered office address changed from Earn House Earn Avenue, Righead Business Park, Bellshill ML4 3LW to 4 Earn House Earn Avenue, Righead Business Park, Bellshill ML4 3LW on 2022-10-20

View Document

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

View Accounts

24/12/2124 December 2021 Certificate of change of name

View Document

24/12/2124 December 2021 Resolutions

View Document

24/12/2124 December 2021 Resolutions

View Document

22/12/2122 December 2021 Resolutions

View Document

22/12/2122 December 2021 Resolutions

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/01/216 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2938210002

View Document

14/03/1914 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

07/11/187 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

24/08/1624 August 2016 COMPANY NAME CHANGED NVT I.T. SOLUTIONS LIMITED CERTIFICATE ISSUED ON 24/08/16

View Document

23/08/1623 August 2016 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, SECRETARY ANNETTE GOUDIE

View Document

23/08/1623 August 2016 SECRETARY APPOINTED MR GEORGE KERR CROSS

View Document

04/07/164 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

18/01/1618 January 2016 Annual return made up to 29 November 2015 with full list of shareholders

View Document

17/02/1517 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

16/12/1416 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

17/06/1417 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

12/12/1312 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNETTE GOUDIE / 12/12/2013

View Document

12/12/1312 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

29/01/1329 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED COLQUHOUN WEIR / 04/12/2012

View Document

04/12/124 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

10/02/1210 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

21/12/1121 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

16/03/1116 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

08/02/118 February 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

05/03/105 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED COLQUHOUN WEIR / 29/11/2009

View Document

21/12/0921 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PARK BROWN / 01/10/2009

View Document

28/05/0928 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

18/12/0818 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/09/06

View Document

29/12/0529 December 2005 PARTIC OF MORT/CHARGE *****

View Document

22/12/0522 December 2005 NEW SECRETARY APPOINTED

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 SECRETARY RESIGNED

View Document

29/11/0529 November 2005 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