- Company Overview for NICC STANDARDS LIMITED (06613589)
- Filing history for NICC STANDARDS LIMITED (06613589)
- People for NICC STANDARDS LIMITED (06613589)
- More for NICC STANDARDS LIMITED (06613589)
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 2020 | MA | Memorandum and Articles of Association | |
18 Aug 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
03 Aug 2020 | CH01 | Director's details changed for Mr Justin Robert Orde on 27 July 2020 | |
22 Jul 2020 | AP01 | Appointment of Mr Christopher Marcus Croot as a director on 21 June 2020 | |
10 Feb 2020 | CH01 | Director's details changed for Sir John James O'reilly on 1 February 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
20 Nov 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
17 Oct 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
30 Jul 2018 | AP01 | Appointment of Mr Nicholas Christopher Frazer Kelly as a director on 24 July 2018 | |
28 Jul 2018 | TM01 | Termination of appointment of Colin Tyrone Whitbread as a director on 24 July 2018 | |
19 Apr 2018 | CH03 | Secretary's details changed for Mr Andrew David Rawnsley on 18 April 2018 | |
19 Apr 2018 | CH01 | Director's details changed for Mr Colin Tyrone Whitbread on 18 April 2018 | |
19 Apr 2018 | CH01 | Director's details changed for Mr Justin Robert Orde on 18 April 2018 | |
19 Apr 2018 | CH01 | Director's details changed for Sir John James O'reilly on 18 April 2018 | |
19 Apr 2018 | CH01 | Director's details changed for Stephen Cantrill on 18 April 2018 | |
19 Apr 2018 | CH01 | Director's details changed for Mr Paul Kenneth Beaumont on 18 April 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
23 Jan 2018 | AP01 | Appointment of Mr Stephen Kingdom as a director on 8 November 2017 | |
19 Jan 2018 | AP01 | Appointment of Mr Andrew Cook as a director on 8 November 2017 | |
19 Jan 2018 | CH01 | Director's details changed for Paul Anthony Rosbotham on 9 January 2018 | |
23 Nov 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
09 Dec 2016 | AD01 | Registered office address changed from C/O a F Wilson Iet, Michael Faraday House Six Hills Way Stevenage Hertfordshire SG1 2AY to C/O Twp Accounting Llp the Old Rectory Church Street Weybridge Surrey KT13 8DE on 9 December 2016 | |
15 Nov 2016 | AP01 | Appointment of Mr Paul Kenneth Beaumont as a director on 10 November 2016 |