- Company Overview for NICEC LIMITED (06407049)
- Filing history for NICEC LIMITED (06407049)
- People for NICEC LIMITED (06407049)
- More for NICEC LIMITED (06407049)
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) |
---|---|---|---|
01 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
23 Oct 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
23 Oct 2015 | CH01 | Director's details changed for Dr Charles Richard Stanley Jackson on 30 May 2015 | |
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Jul 2015 | TM01 | Termination of appointment of Barbara Mcgowan as a director on 31 December 2013 | |
02 Jul 2015 | TM01 | Termination of appointment of Leigh Henderson as a director on 31 March 2015 | |
30 Oct 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
30 Oct 2014 | AP01 | Appointment of Professor Stephen Mcnair as a director on 25 March 2014 | |
30 Oct 2014 | AP01 | Appointment of Dr Michelle Stewart as a director on 25 June 2014 | |
24 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Feb 2014 | AD01 | Registered office address changed from 1 Croft Road Godalming Surrey GU7 1BS on 20 February 2014 | |
24 Oct 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
24 Oct 2013 | AD01 | Registered office address changed from Holmwood House Farnham Road Godalming Surrey GU8 6DB United Kingdom on 24 October 2013 | |
14 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Nov 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
05 Nov 2012 | CH03 | Secretary's details changed for Allister Halbert Mcgowan on 15 July 2012 | |
05 Nov 2012 | CH01 | Director's details changed for Allister Halbert Mcgowan on 12 July 2012 | |
21 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Jul 2012 | AD01 | Registered office address changed from 1 Croft Road Godalming Surrey GU7 1BS England on 9 July 2012 | |
06 Mar 2012 | AAMD | Amended accounts made up to 31 March 2011 | |
16 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Oct 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
31 Oct 2011 | TM01 | Termination of appointment of Jeffrey Defries as a director | |
22 Sep 2011 | AP01 | Appointment of Ms Barbara Mcgowan as a director |