Advanced company searchLink opens in new window

NCES LTD

Company number 05928939

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)
07 Oct 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
Statement of capital on 2012-09-14
  • GBP 1
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
22 Nov 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
30 May 2011 AA Total exemption small company accounts made up to 30 September 2010
22 Oct 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
22 Oct 2010 CH03 Secretary's details changed for Philippa Michelle Coulter on 1 April 2010
22 Oct 2010 CH01 Director's details changed for Neil Ryan Coulter on 1 April 2010
28 May 2010 AA Total exemption small company accounts made up to 30 September 2009
22 Apr 2010 AD01 Registered office address changed from 2 School View Road Chelmsford Essex CM1 2PE on 22 April 2010
30 Sep 2009 363a Return made up to 08/09/09; full list of members
29 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
09 Apr 2009 AA Total exemption full accounts made up to 30 September 2007
18 Nov 2008 363a Return made up to 08/09/08; full list of members
18 Nov 2008 288c Secretary's change of particulars / philippa norton / 18/11/2008
24 Jan 2008 363s Return made up to 08/09/07; full list of members
09 Jan 2008 CERTNM Company name changed tech 1092 LIMITED\certificate issued on 09/01/08
08 Jan 2008 288a New secretary appointed
15 Oct 2007 288b Director resigned
15 Oct 2007 287 Registered office changed on 15/10/07 from: suite G1 howard house commercial centre howard street north sheids tyne & wear NE30 1AR
15 Oct 2007 288a New director appointed
15 Oct 2007 288b Secretary resigned