Advanced company searchLink opens in new window

NCI SERVICES LTD

Company number 06914172

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)
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
  • GBP 100
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
  • GBP 100
11 Jun 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
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