NH TELECOMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-04-05

View Document

20/06/2120 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM C/O COUNTPLUS ACCOUNTING THE INNOVATION CENTRE BRUNSWICK STREET NELSON UK BB9 0NY ENGLAND

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM 840 IBIS COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RL ENGLAND

View Document

07/08/197 August 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

23/07/1823 July 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

04/10/174 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICK HOWES

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

08/11/168 November 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

01/11/161 November 2016 PREVSHO FROM 30/06/2016 TO 05/04/2016

View Document

07/06/167 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / NIKKI HOWES / 06/06/2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM C/O ARNSCO LIMITED CLAREMONT HOUSE 25 VICTORIA AVENUE HARROGATE HG1 5QQ

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/06/158 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICK HOWES / 26/06/2014

View Document

02/06/142 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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