Company NameNetwork Technologies Support Ltd
DirectorBalventray Karadia
Company StatusActive
Company Number03553048
CategoryPrivate Limited Company
Incorporation Date24 April 1998(26 years ago)
Previous NameDynagrand Computing Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Balventray Karadia
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1998(3 weeks, 3 days after company formation)
Appointment Duration25 years, 11 months
RoleIT Services
Country of ResidenceEngland
Correspondence Address18 Beaconsfield Street
Bolton
Greater Manchester
BL3 5DW
Secretary NameJyotsna Dipak Karadia
NationalityBritish
StatusCurrent
Appointed18 May 1998(3 weeks, 3 days after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence Address3 Glendevon Close
Bolton
Lancashire
BL3 4TZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 April 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 April 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address1st Floor Abbey House
270-272 Lever Street
Bolton
Lancashire
BL3 6PD
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£132
Cash£1,704
Current Liabilities£1,908

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 3 days from now)

Filing History

23 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
11 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
16 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
15 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
11 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 May 2017Secretary's details changed for Jyotsna Dipak Karadia on 27 April 2017 (1 page)
8 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
8 May 2017Secretary's details changed for Jyotsna Dipak Karadia on 27 April 2017 (1 page)
8 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(4 pages)
26 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(4 pages)
8 July 2015Micro company accounts made up to 31 March 2015 (7 pages)
8 July 2015Micro company accounts made up to 31 March 2015 (7 pages)
21 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(4 pages)
21 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(4 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
19 December 2012Registered office address changed from C/O Abbey & Co Associates 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE United Kingdom on 19 December 2012 (1 page)
19 December 2012Registered office address changed from C/O Abbey & Co Associates 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE United Kingdom on 19 December 2012 (1 page)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (12 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (12 pages)
21 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
21 May 2012Registered office address changed from 11 Regent Place Rugby Warwickshire CV21 2PJ on 21 May 2012 (1 page)
21 May 2012Registered office address changed from 11 Regent Place Rugby Warwickshire CV21 2PJ on 21 May 2012 (1 page)
21 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
24 May 2011Director's details changed for Mr Balventray Karadia on 30 September 2010 (2 pages)
24 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
24 May 2011Director's details changed for Mr Balventray Karadia on 30 September 2010 (2 pages)
9 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Balventray Karadia on 24 April 2010 (2 pages)
27 April 2010Director's details changed for Balventray Karadia on 24 April 2010 (2 pages)
27 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 May 2009Return made up to 24/04/09; full list of members (3 pages)
15 May 2009Return made up to 24/04/09; full list of members (3 pages)
8 May 2008Return made up to 24/04/08; full list of members (3 pages)
8 May 2008Return made up to 24/04/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 May 2007Return made up to 24/04/07; full list of members (2 pages)
29 May 2007Return made up to 24/04/07; full list of members (2 pages)
30 April 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 April 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 March 2007Registered office changed on 20/03/07 from: 47 campbell street rugby warwickshire CV21 2HY (1 page)
20 March 2007Registered office changed on 20/03/07 from: 47 campbell street rugby warwickshire CV21 2HY (1 page)
10 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 April 2006Return made up to 24/04/06; full list of members (2 pages)
24 April 2006Return made up to 24/04/06; full list of members (2 pages)
14 June 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
14 June 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
28 April 2005Return made up to 24/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 28/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
28 April 2005Return made up to 24/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 28/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 May 2004Return made up to 24/04/04; full list of members (6 pages)
13 May 2004Return made up to 24/04/04; full list of members (6 pages)
22 April 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
22 April 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
23 April 2003Return made up to 24/04/03; full list of members (6 pages)
23 April 2003Return made up to 24/04/03; full list of members (6 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
7 August 2002Return made up to 24/04/02; full list of members (6 pages)
7 August 2002Return made up to 24/04/02; full list of members (6 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
17 May 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
17 May 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
8 May 2001Return made up to 24/04/01; full list of members (6 pages)
8 May 2001Return made up to 24/04/01; full list of members (6 pages)
30 January 2001Full accounts made up to 30 April 2000 (4 pages)
30 January 2001Full accounts made up to 30 April 2000 (4 pages)
12 May 2000Return made up to 24/04/00; full list of members (6 pages)
12 May 2000Return made up to 24/04/00; full list of members (6 pages)
22 February 2000Accounts for a small company made up to 30 April 1999 (3 pages)
22 February 2000Accounts for a small company made up to 30 April 1999 (3 pages)
7 June 1999Return made up to 24/04/99; full list of members (6 pages)
7 June 1999Return made up to 24/04/99; full list of members (6 pages)
4 June 1998Company name changed dynagrand computing LTD\certificate issued on 05/06/98 (2 pages)
4 June 1998Company name changed dynagrand computing LTD\certificate issued on 05/06/98 (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New secretary appointed (2 pages)
3 June 1998Registered office changed on 03/06/98 from: 181 st pauls avenue denton middlesex HA3 9PT (1 page)
3 June 1998Registered office changed on 03/06/98 from: 181 st pauls avenue denton middlesex HA3 9PT (1 page)
3 June 1998Secretary resigned (1 page)
3 June 1998Secretary resigned (1 page)
3 June 1998New secretary appointed (2 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998Director resigned (1 page)
1 June 1998Director resigned (1 page)
1 June 1998Secretary resigned (1 page)
31 May 1998Registered office changed on 31/05/98 from: 39A leicester road salford lancashire M7 4AS (1 page)
31 May 1998Registered office changed on 31/05/98 from: 39A leicester road salford lancashire M7 4AS (1 page)
24 April 1998Incorporation (14 pages)
24 April 1998Incorporation (14 pages)