Advanced company searchLink opens in new window

NCB HAZCHECK LIMITED

Company number 01997397

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jan 2020 TM01 Termination of appointment of Richard Nagle as a director on 1 January 2020
07 Jun 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
24 Jan 2019 AA Accounts for a small company made up to 30 September 2018
11 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
17 May 2018 AA03 Resignation of an auditor
09 May 2018 AP01 Appointment of Mr Ian Lennard as a director on 27 April 2018
09 May 2018 AP01 Appointment of Mr Kris Wiede as a director on 27 April 2018
09 May 2018 AP01 Appointment of Mr Robert Ahlborn as a director on 27 April 2018
09 May 2018 AP01 Appointment of Mr Richard Nagle as a director on 27 April 2018
09 May 2018 TM01 Termination of appointment of William David Bartle as a director on 27 April 2018
13 Apr 2018 AA Accounts for a small company made up to 30 September 2017
10 Jan 2018 MR04 Satisfaction of charge 019973970002 in full
12 Jun 2017 AA Accounts for a small company made up to 30 September 2016
30 May 2017 CS01 28/05/17 Statement of Capital gbp 7500
29 Jun 2016 AA Accounts for a small company made up to 30 September 2015
21 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 7,500
27 Apr 2016 TM02 Termination of appointment of Kenneth Peter Burgess as a secretary on 1 February 2016
27 Apr 2016 TM01 Termination of appointment of Kenneth Peter Burgess as a director on 1 February 2016
30 Jun 2015 AA Accounts for a small company made up to 30 September 2014
23 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 7,500
03 Oct 2014 AD02 Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St. Marks Court Teesdale Business Park Teesside TS17 6QP to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW
23 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 7,500
16 Jun 2014 TM01 Termination of appointment of Pushpangathan Narayanan as a director
16 Jun 2014 MR01 Registration of charge 019973970002
21 Mar 2014 AA Accounts for a small company made up to 30 September 2013