Advanced company searchLink opens in new window

NICC STANDARDS LIMITED

Company number 06613589

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)
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