- Company Overview for NCI SERVICES LTD (06914172)
- Filing history for NCI SERVICES LTD (06914172)
- People for NCI SERVICES LTD (06914172)
- More for NCI SERVICES LTD (06914172)
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) |
---|---|---|---|
10 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Jul 2018 | CH01 | Director's details changed for Mrs Lynn Carol Collins on 5 July 2018 | |
05 Jul 2018 | CH01 | Director's details changed for Mr Gary Paul Collins on 5 July 2018 | |
05 Jul 2018 | PSC04 | Change of details for Mr Gary Paul Collins as a person with significant control on 5 July 2018 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Dec 2015 | AD01 | Registered office address changed from 6 Jessica Mews Sittingbourne Kent ME10 2LB to 31 Church Road Business Centre Church Road Sittingbourne Kent ME10 3RS on 3 December 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
03 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
11 Jun 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
08 Jul 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
27 Jun 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
17 Oct 2012 | AAMD | Amended accounts made up to 31 March 2012 | |
28 Jun 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
21 Jun 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
09 Sep 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
15 Aug 2011 | AP01 | Appointment of Mrs Lynn Carol Collins as a director | |
15 Aug 2011 | AP01 | Appointment of Mr Gary Paul Collins as a director | |
20 Jul 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
16 Jul 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
16 Jul 2010 | CH01 | Director's details changed for Wendy Hazel Gilbert on 22 May 2010 |