NTP SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

06/08/246 August 2024 Compulsory strike-off action has been discontinued

View Document

05/08/245 August 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

03/03/243 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

17/01/2417 January 2024 Registered office address changed from Willoughby House 2 Broad Street Stamford PE9 1PB England to 139 High Road Whaplode Lincs PE12 6TX on 2024-01-17

View Document

30/10/2330 October 2023 Termination of appointment of Kimbly Jane Mackman as a director on 2023-10-30

View Document

20/10/2320 October 2023 Registered office address changed from 139 High Road Whaplode Spalding PE12 6TX England to Willoughby House 2 Broad Street Stamford PE9 1PB on 2023-10-20

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

11/04/2311 April 2023 Director's details changed for Mrs Kelly Louise Moore on 2023-04-11

View Document

24/03/2324 March 2023 Micro company accounts made up to 2022-05-31

View Document

16/01/2316 January 2023 Appointment of Ms Kimbly Jane Mackman as a director on 2023-01-16

View Document

16/01/2316 January 2023 Previous accounting period shortened from 2022-08-31 to 2022-05-31

View Document

15/12/2215 December 2022 Registered office address changed from 22 Church Street Holbeach Spalding PE12 7LL to 139 High Road Whaplode Spalding PE12 6TX on 2022-12-15

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR KIMBLY MACKMAN

View Document

10/06/1910 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/06/187 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR DARYL MOORE

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/06/1725 June 2017 DIRECTOR APPOINTED MRS DARYL MOORE

View Document

24/06/1724 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MRS KIMBLY JANE MACKMAN

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

07/04/177 April 2017 DIRECTOR APPOINTED KELLY LOUISE MOORE

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR DARYL MOORE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/07/1623 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MRS DARYL MOORE

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR KIMBLY MACKMAN

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/07/1516 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/11/143 November 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/07/1415 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070268140001

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/10/139 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/06/136 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/09/1227 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/09/1129 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/10/107 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

12/12/0912 December 2009 APPOINTMENT TERMINATED, DIRECTOR KELLY MOORE

View Document

12/12/0912 December 2009 DIRECTOR APPOINTED KIMBLY JANE MACKMAN

View Document

23/09/0923 September 2009 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