Company Information for NVT I.T. SOLUTIONS LIMITED
4 EARN HOUSE, EARN AVENUE, RIGHEAD BUSINESS, PARK, BELLSHILL, ML4 3LW,
|
Company Registration Number
SC293821
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
NVT I.T. SOLUTIONS LIMITED | ||||
Legal Registered Office | ||||
4 EARN HOUSE EARN AVENUE, RIGHEAD BUSINESS PARK, BELLSHILL ML4 3LW Other companies in ML4 | ||||
Previous Names | ||||
|
Company Number | SC293821 | |
---|---|---|
Company ID Number | SC293821 | |
Date formed | 2005-11-29 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 29/11/2015 | |
Return next due | 27/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-12-05 17:06:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GEORGE KERR CROSS |
||
STEPHEN PARK BROWN |
||
ALFRED COLQUHOUN WEIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNETTE GOUDIE |
Company Secretary | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLUE ROCK CYBER DEFENCE LIMITED | Director | 2018-02-22 | CURRENT | 2018-02-22 | Active | |
DIGITAL PLACEMAKING LIMITED | Director | 2017-12-04 | CURRENT | 2017-12-04 | Active | |
FLAME MULTIMEDIA LIMITED | Director | 2006-10-10 | CURRENT | 2006-09-21 | Dissolved 2016-02-16 | |
NVT GROUP HOLDINGS LIMITED | Director | 2005-12-02 | CURRENT | 2005-12-02 | Active | |
NVT GROUP LIMITED | Director | 1988-09-20 | CURRENT | 1988-09-20 | Active | |
FLAME MULTIMEDIA LIMITED | Director | 2006-10-10 | CURRENT | 2006-09-21 | Dissolved 2016-02-16 | |
NVT GROUP HOLDINGS LIMITED | Director | 2005-12-02 | CURRENT | 2005-12-02 | Active | |
NVT GROUP LIMITED | Director | 1994-06-21 | CURRENT | 1988-09-20 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/11/23, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 29/11/22, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution to change company name</ul> | ||
Company name changed aiir networks LIMITED\certificate issued on 24/12/21 | ||
Company name changed aiir networks LIMITED\certificate issued on 24/12/21 | ||
CERTNM | Company name changed aiir networks LIMITED\certificate issued on 24/12/21 | |
RES15 | CHANGE OF COMPANY NAME 06/10/22 | |
Resolutions passed:<ul><li>Resolution to change company name</ul> | ||
Resolutions passed:<ul><li>Resolution to change company name</ul> | ||
RES15 | CHANGE OF COMPANY NAME 06/10/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2938210002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 24/08/16 | |
CERTNM | COMPANY NAME CHANGED NVT I.T. SOLUTIONS LIMITED CERTIFICATE ISSUED ON 24/08/16 | |
AA01 | Current accounting period extended from 30/09/16 TO 31/12/16 | |
AP03 | Appointment of Mr George Kerr Cross as company secretary on 2016-08-01 | |
TM02 | Termination of appointment of Annette Goudie on 2016-08-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14 | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/11/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/11/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ANNETTE GOUDIE on 2013-12-12 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 29/11/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Alfred Colquhoun Weir on 2012-12-04 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 29/11/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 29/11/10 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 29/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALFRED COLQUHOUN WEIR / 29/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PARK BROWN / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/09/06 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NVT I.T. SOLUTIONS LIMITED
NVT I.T. SOLUTIONS LIMITED owns 1 domain names.
wisdomit.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as NVT I.T. SOLUTIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |