NT VOICE AND DATA SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 New | Resolutions |
03/06/253 June 2025 New | Memorandum and Articles of Association |
23/04/2523 April 2025 | Change of details for Nt Leasing Ltd as a person with significant control on 2025-04-11 |
14/04/2514 April 2025 | Appointment of Mr James Neil Wilson as a secretary on 2025-03-28 |
11/04/2511 April 2025 | Appointment of Mr Mathew Owen Kirk as a director on 2025-03-28 |
11/04/2511 April 2025 | Termination of appointment of Ross Martyn Woodward as a secretary on 2025-03-28 |
11/04/2511 April 2025 | Current accounting period extended from 2025-10-31 to 2026-03-31 |
11/04/2511 April 2025 | Registered office address changed from Unit 12 H2O Business Park Lake View Drive Annesley Nottingham NG15 0HT England to Glebe Farm Down Street Dummer Hampshire RG25 2AD on 2025-04-11 |
11/04/2511 April 2025 | Termination of appointment of Mark David Beardsley as a director on 2025-03-28 |
11/04/2511 April 2025 | Termination of appointment of Ross Martyn Woodward as a director on 2025-03-28 |
11/04/2511 April 2025 | Register inspection address has been changed to Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG |
11/04/2511 April 2025 | Register(s) moved to registered inspection location Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG |
11/04/2511 April 2025 | Appointment of Mr Alex James Moody as a director on 2025-03-28 |
11/04/2511 April 2025 | Appointment of Mr David Charles Phillips as a director on 2025-03-28 |
11/04/2511 April 2025 | Appointment of Mr James Neil Wilson as a director on 2025-03-28 |
11/04/2511 April 2025 | Appointment of Mr Paul James Bradford as a director on 2025-03-28 |
20/03/2520 March 2025 | Total exemption full accounts made up to 2024-10-31 |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
08/07/248 July 2024 | Total exemption full accounts made up to 2023-10-31 |
23/04/2423 April 2024 | Termination of appointment of Cornelis Wiss as a director on 2024-04-17 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/07/2319 July 2023 | Total exemption full accounts made up to 2022-10-31 |
14/03/2314 March 2023 | Confirmation statement made on 2023-02-04 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-04 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/04/2113 April 2021 | CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES |
12/04/2112 April 2021 | 31/10/20 UNAUDITED ABRIDGED |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/09/2029 September 2020 | 31/10/19 UNAUDITED ABRIDGED |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES |
15/02/1915 February 2019 | CESSATION OF CORNELIS WISS AS A PSC |
15/02/1915 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NT LEASING LTD |
15/02/1915 February 2019 | CESSATION OF JEAN WISS-ROGERS AS A PSC |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
12/06/1812 June 2018 | APPOINTMENT TERMINATED, SECRETARY JEAN WISS ROGERS |
11/06/1811 June 2018 | APPOINTMENT TERMINATED, DIRECTOR JEAN WISS ROGERS |
11/06/1811 June 2018 | SECRETARY APPOINTED MR ROSS MARTYN WOODWARD |
11/06/1811 June 2018 | DIRECTOR APPOINTED MR ROSS MARTYN WOODWARD |
11/06/1811 June 2018 | DIRECTOR APPOINTED MR MARK DAVID BEARDSLEY |
11/06/1811 June 2018 | APPOINTMENT TERMINATED, DIRECTOR JEAN WISS ROGERS |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
18/02/1618 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/07/1526 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
01/06/151 June 2015 | REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 2 INNOVATE MEWS LAKE VIEW DRIVE SHERWOOD PARK NOTTINGHAM NG15 0DA |
09/02/159 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
14/02/1414 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
18/02/1318 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
29/07/1229 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
29/06/1229 June 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
29/06/1229 June 2012 | COMPANY NAME CHANGED NOTTINGHAM TELEPHONES LIMITED CERTIFICATE ISSUED ON 29/06/12 |
07/02/127 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
23/02/1123 February 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
09/08/109 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
18/06/1018 June 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN WISS ROGERS / 30/04/2010 |
01/11/091 November 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
26/06/0926 June 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
25/06/0925 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CORNELIS WISS / 29/04/2009 |
30/09/0830 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
20/05/0820 May 2008 | LOCATION OF REGISTER OF MEMBERS |
20/05/0820 May 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
19/05/0819 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CORNELIS WISS / 30/09/2007 |
08/09/078 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
15/08/0715 August 2007 | RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS |
30/01/0730 January 2007 | ACC. REF. DATE EXTENDED FROM 29/10/06 TO 31/10/06 |
15/01/0715 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/05 |
12/12/0612 December 2006 | REGISTERED OFFICE CHANGED ON 12/12/06 FROM: HAYDN HOUSE 309-329 HAYDN ROAD SHERWOOD NOTTINGHAM NOTTINGHAMSHIRE NG5 1HG |
25/05/0625 May 2006 | REGISTERED OFFICE CHANGED ON 25/05/06 FROM: 2 INNOVATE MEWS LAKE VIEW DRIVE SHERWOOD PARK NOTTINGHAM NOTTINGHAMSHIRE NG15 0DA |
23/05/0623 May 2006 | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
07/09/057 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/04 |
02/09/052 September 2005 | REGISTERED OFFICE CHANGED ON 02/09/05 FROM: TECHNOLOGY DRIVE BEESTON NOTTINGHAM NG9 2ND |
29/04/0529 April 2005 | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
07/10/047 October 2004 | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS |
23/07/0423 July 2004 | AUDITOR'S RESIGNATION |
09/07/049 July 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/03 |
26/07/0326 July 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/02 |
15/05/0315 May 2003 | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS |
20/05/0220 May 2002 | RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS |
10/04/0210 April 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/01 |
14/05/0114 May 2001 | RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS |
06/02/016 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/00 |
16/05/0016 May 2000 | RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS |
22/03/0022 March 2000 | RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS |
21/02/0021 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/99 |
23/03/9923 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/98 |
06/01/996 January 1999 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
06/01/996 January 1999 | DIRECTOR'S PARTICULARS CHANGED |
28/05/9828 May 1998 | NEW DIRECTOR APPOINTED |
28/05/9828 May 1998 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
28/05/9828 May 1998 | RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS |
22/05/9822 May 1998 | FULL ACCOUNTS MADE UP TO 30/10/97 |
28/07/9728 July 1997 | RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS |
07/03/977 March 1997 | ACCOUNTING REF. DATE EXT FROM 30/04 TO 29/10 |
09/12/969 December 1996 | PARTICULARS OF MORTGAGE/CHARGE |
15/05/9615 May 1996 | REGISTERED OFFICE CHANGED ON 15/05/96 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER |
15/05/9615 May 1996 | NEW DIRECTOR APPOINTED |
15/05/9615 May 1996 | SECRETARY RESIGNED |
15/05/9615 May 1996 | DIRECTOR RESIGNED |
15/05/9615 May 1996 | NEW SECRETARY APPOINTED |
30/04/9630 April 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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