NTS BUILDING SOLUTIONS LTD

Company Documents

DateDescription
11/11/2211 November 2022 Final Gazette dissolved following liquidation

View Document

11/11/2211 November 2022 Final Gazette dissolved following liquidation

View Document

30/06/2130 June 2021 Statement of affairs

View Document

24/06/2124 June 2021 Registered office address changed from 120 Cavendish Place Eastbourne East Sussex BN21 3TZ England to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2021-06-24

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Appointment of a voluntary liquidator

View Document

21/06/2121 June 2021 Resolutions

View Document

22/04/2122 April 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

27/02/2127 February 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

24/10/2024 October 2020 REGISTERED OFFICE CHANGED ON 24/10/2020 FROM C/O TAXASSIST 120 CAVENDISH PLACE EASTBOURNE BN21 3TZ ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

17/10/1917 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICKOLAS PATRICK HAIZELDEN / 11/06/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

28/11/1728 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH ROBERTS

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JAYNE ROBERTS / 01/02/2016

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICKOLAS PATRICK HAIZELDEN / 01/02/2016

View Document

09/02/169 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / NIKOLAS PATRICK HAIZELDEN / 16/01/2015

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE ROBERTS / 16/01/2015

View Document

16/01/1516 January 2015 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