NEXT TECHNOLOGY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Micro company accounts made up to 2024-06-30 |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-16 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/04/2422 April 2024 | Micro company accounts made up to 2023-06-30 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-16 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-16 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/03/2225 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/05/2027 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES |
05/08/195 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
09/07/199 July 2019 | DISS40 (DISS40(SOAD)) |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
28/05/1928 May 2019 | FIRST GAZETTE |
24/04/1924 April 2019 | REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 9 VICTORIA ROAD FULWOOD PRESTON LANCASHIRE PR2 8ND ENGLAND |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
14/02/1914 February 2019 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 071900480001 |
14/02/1914 February 2019 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 071900480002 |
29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
17/11/1817 November 2018 | DISS40 (DISS40(SOAD)) |
11/09/1811 September 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
14/08/1814 August 2018 | FIRST GAZETTE |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
12/03/1812 March 2018 | PREVSHO FROM 28/06/2017 TO 27/06/2017 |
05/07/175 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 071900480004 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 071900480003 |
27/06/1727 June 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
28/03/1728 March 2017 | PREVSHO FROM 29/06/2016 TO 28/06/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
19/05/1619 May 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
31/03/1631 March 2016 | PREVSHO FROM 30/06/2015 TO 29/06/2015 |
03/03/163 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE JOHN CANAVAN / 03/03/2016 |
03/03/163 March 2016 | REGISTERED OFFICE CHANGED ON 03/03/2016 FROM MENTOR HOUSE AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
06/05/156 May 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
16/09/1416 September 2014 | APPOINTMENT TERMINATED, DIRECTOR DAVID DUFFETT |
16/09/1416 September 2014 | DIRECTOR APPOINTED WAYNE JOHN CANAVAN |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
13/06/1413 June 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
28/10/1328 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 071900480002 |
28/10/1328 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 071900480001 |
03/07/133 July 2013 | DISS40 (DISS40(SOAD)) |
02/07/132 July 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
02/07/132 July 2013 | FIRST GAZETTE |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
19/12/1219 December 2012 | PREVEXT FROM 31/03/2012 TO 30/06/2012 |
29/08/1229 August 2012 | REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 6 LANDSCAPE CLOSE WESTON BUSINESS PARK WESTON ON THE GREEN BICESTER OXON OX25 3SX |
19/06/1219 June 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
09/02/129 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
01/07/111 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID DUFFETT / 14/06/2011 |
17/06/1117 June 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
06/06/116 June 2011 | REGISTERED OFFICE CHANGED ON 06/06/2011 FROM UNIT 1 CROSSWAYS BUSINESS PARK KINGSWOOD BUCKINGHAMSHIRE HP18 0RA UNITED KINGDOM |
16/03/1016 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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