NTP SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Confirmation statement made on 2025-04-11 with no updates |
13/02/2513 February 2025 | Total exemption full accounts made up to 2024-05-31 |
06/08/246 August 2024 | Compulsory strike-off action has been discontinued |
05/08/245 August 2024 | Confirmation statement made on 2024-04-11 with no updates |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
03/03/243 March 2024 | Total exemption full accounts made up to 2023-05-31 |
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 |
30/10/2330 October 2023 | Termination of appointment of Kimbly Jane Mackman as a director on 2023-10-30 |
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 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-11 with no updates |
11/04/2311 April 2023 | Director's details changed for Mrs Kelly Louise Moore on 2023-04-11 |
24/03/2324 March 2023 | Micro company accounts made up to 2022-05-31 |
16/01/2316 January 2023 | Appointment of Ms Kimbly Jane Mackman as a director on 2023-01-16 |
16/01/2316 January 2023 | Previous accounting period shortened from 2022-08-31 to 2022-05-31 |
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 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-04-11 with no updates |
01/10/211 October 2021 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
31/05/2031 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
05/08/195 August 2019 | APPOINTMENT TERMINATED, DIRECTOR KIMBLY MACKMAN |
10/06/1910 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
07/06/187 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | APPOINTMENT TERMINATED, DIRECTOR DARYL MOORE |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
25/06/1725 June 2017 | DIRECTOR APPOINTED MRS DARYL MOORE |
24/06/1724 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
22/06/1722 June 2017 | DIRECTOR APPOINTED MRS KIMBLY JANE MACKMAN |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
07/04/177 April 2017 | DIRECTOR APPOINTED KELLY LOUISE MOORE |
21/12/1621 December 2016 | APPOINTMENT TERMINATED, DIRECTOR DARYL MOORE |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
23/07/1623 July 2016 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
14/07/1614 July 2016 | DIRECTOR APPOINTED MRS DARYL MOORE |
13/07/1613 July 2016 | APPOINTMENT TERMINATED, DIRECTOR KIMBLY MACKMAN |
09/06/169 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual return made up to 23 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
16/07/1516 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
03/11/143 November 2014 | Annual return made up to 23 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
15/07/1415 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 070268140001 |
10/06/1410 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
09/10/139 October 2013 | Annual return made up to 23 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
06/06/136 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
27/09/1227 September 2012 | Annual return made up to 23 September 2012 with full list of shareholders |
15/06/1215 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
29/09/1129 September 2011 | Annual return made up to 23 September 2011 with full list of shareholders |
16/06/1116 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
07/10/107 October 2010 | Annual return made up to 23 September 2010 with full list of shareholders |
12/12/0912 December 2009 | APPOINTMENT TERMINATED, DIRECTOR KELLY MOORE |
12/12/0912 December 2009 | DIRECTOR APPOINTED KIMBLY JANE MACKMAN |
23/09/0923 September 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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