NTN CONTRACTS LTD

Company Documents

DateDescription
17/04/2517 April 2025 Final Gazette dissolved following liquidation

View Document

17/04/2517 April 2025 Final Gazette dissolved following liquidation

View Document

17/01/2517 January 2025 Return of final meeting in a members' voluntary winding up

View Document

27/11/2327 November 2023 Resolutions

View Document

27/11/2327 November 2023 Appointment of a voluntary liquidator

View Document

27/11/2327 November 2023 Resolutions

View Document

27/11/2327 November 2023 Declaration of solvency

View Document

20/11/2320 November 2023 Registered office address changed from Orchard House Inglewhite Road Longridge Preston PR3 2DB England to 284 Clifton Drive South Lytham St. Annes FY8 1LH on 2023-11-20

View Document

15/11/2315 November 2023 Director's details changed for Mr Tyler Shreeve on 2023-10-01

View Document

02/11/232 November 2023 Change of details for Mr Tyler Shreeve as a person with significant control on 2023-10-01

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/01/2219 January 2022 Micro company accounts made up to 2021-04-30

View Document

02/07/212 July 2021 Termination of appointment of Nicholas Sugden as a director on 2021-06-30

View Document

02/07/212 July 2021 Cessation of Nicholas Sugden as a person with significant control on 2021-06-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/09/204 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS SUGDEN / 18/04/2019

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / MR TYLER SHREEVE / 18/04/2019

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL CHRISTOPHER RICHARDS / 18/04/2019

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM 414-416 BLACKPOOL ROAD ASHTON PRESTON PR2 2DX UNITED KINGDOM

View Document

16/05/1916 May 2019 PREVEXT FROM 31/03/2019 TO 30/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/05/183 May 2018 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

25/04/1825 April 2018 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