N E C CONSTRUCTION LTD
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Registered office address changed from Quest Accounting Services Ltd, Suite 106 the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP England to Suite 106, the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 2025-03-25 |
19/03/2519 March 2025 | Change of details for Mr Rajesh Chander as a person with significant control on 2025-03-19 |
19/03/2519 March 2025 | Registered office address changed from Suite 106 170 Midsummer Boulevard the Pinnacle Milton Keynes MK9 1FD England to Quest Accounting Services Ltd, Suite 106 the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 2025-03-19 |
13/02/2513 February 2025 | Registered office address changed from Suite 110, the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FD England to Suite 106 170 Midsummer Boulevard the Pinnacle Milton Keynes MK91FD on 2025-02-13 |
13/02/2513 February 2025 | Change of details for Mr Rajesh Chander as a person with significant control on 2025-02-13 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-16 with updates |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-16 with updates |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
11/12/2311 December 2023 | Registered office address changed from Suite 110, the Pinnacle 150 Midsummer Boulevard Milton Keynes MK9 1FD England to Suite 110, the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FD on 2023-12-11 |
28/11/2328 November 2023 | Termination of appointment of Narinder Chander as a director on 2023-11-20 |
28/11/2328 November 2023 | Termination of appointment of Narinder Chander as a secretary on 2023-11-20 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
28/12/2228 December 2022 | Registered office address changed from Unit 10 Acorn Farm Business Centre Cublington Road Wing Leighton Buzzard Bedfordshire LU7 0LB England to Suite 110, the Pinnacle 150 Midsummer Boulevard Milton Keynes MK9 1FD on 2022-12-28 |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-26 with updates |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
16/03/2116 March 2021 | CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
27/11/1827 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
16/11/1716 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/03/1611 March 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
03/02/163 February 2016 | REGISTERED OFFICE CHANGED ON 03/02/2016 FROM UNIT 12A AKEMAN BUSINESS PARK 81-82 AKEMAN STREET TRING HERTFORDSHIRE HP23 6AF |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/10/1522 October 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/03/1523 March 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/02/1410 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/06/1320 June 2013 | PREVEXT FROM 28/02/2013 TO 31/03/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/02/1312 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
20/12/1220 December 2012 | 29/02/12 TOTAL EXEMPTION FULL |
24/02/1224 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
10/08/1110 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
18/03/1118 March 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
22/09/1022 September 2010 | REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 92 WIMBORNE AVENUE HAYES MIDDLESEX UB4 0HH |
08/09/108 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NARINDER CHANDER / 07/02/2010 |
08/02/108 February 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAJESH CHANDER / 07/02/2010 |
16/11/0916 November 2009 | 28/02/09 TOTAL EXEMPTION FULL |
25/02/0925 February 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | 29/02/08 TOTAL EXEMPTION FULL |
08/02/088 February 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
01/10/071 October 2007 | NEW DIRECTOR APPOINTED |
10/07/0710 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
22/02/0722 February 2007 | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
12/07/0612 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
03/04/063 April 2006 | RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS |
18/10/0518 October 2005 | REGISTERED OFFICE CHANGED ON 18/10/05 FROM: 6 JUSONS GLEBE WENDOVER BUCKINGHAMSHIRE HP22 6PF |
30/08/0530 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
16/08/0516 August 2005 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 28/02/05 |
28/01/0528 January 2005 | RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS |
02/06/042 June 2004 | REGISTERED OFFICE CHANGED ON 02/06/04 FROM: 92 WIMBORNE AVENUE HAYES UB4 0HH |
08/03/048 March 2004 | ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/01/05 |
20/02/0420 February 2004 | NEW DIRECTOR APPOINTED |
20/02/0420 February 2004 | NEW SECRETARY APPOINTED |
03/02/043 February 2004 | DIRECTOR RESIGNED |
03/02/043 February 2004 | SECRETARY RESIGNED |
02/02/042 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company