N.C. SYSTEMS (EUROPE) LIMITED
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Final Gazette dissolved via voluntary strike-off |
25/02/2525 February 2025 | Final Gazette dissolved via voluntary strike-off |
11/12/2411 December 2024 | Micro company accounts made up to 2024-03-28 |
10/12/2410 December 2024 | First Gazette notice for voluntary strike-off |
10/12/2410 December 2024 | First Gazette notice for voluntary strike-off |
28/11/2428 November 2024 | Application to strike the company off the register |
28/03/2428 March 2024 | Annual accounts for year ending 28 Mar 2024 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-29 with no updates |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-28 |
28/03/2328 March 2023 | Annual accounts for year ending 28 Mar 2023 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-28 with no updates |
24/12/2224 December 2022 | Micro company accounts made up to 2022-03-28 |
28/03/2228 March 2022 | Annual accounts for year ending 28 Mar 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-03-28 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-28 with no updates |
08/02/228 February 2022 | Registered office address changed from 34 Willow Way Ampthill Bedfordshire MK45 2SJ United Kingdom to 71 Laurel Road Woodland Rise Hexham Northumberland NE46 1UQ on 2022-02-08 |
23/06/2123 June 2021 | Confirmation statement made on 2021-03-31 with no updates |
28/03/2128 March 2021 | Annual accounts for year ending 28 Mar 2021 |
22/04/2022 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM DAVID BRANDON / 22/04/2020 |
22/04/2022 April 2020 | PSC'S CHANGE OF PARTICULARS / MR MALCOLM DAVID BRANDON / 22/04/2020 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES |
27/12/1727 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/04/1611 April 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
22/12/1522 December 2015 | PREVSHO FROM 29/03/2015 TO 28/03/2015 |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 29 March 2014 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/03/1524 March 2015 | PREVSHO FROM 30/03/2014 TO 29/03/2014 |
25/02/1525 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
29/12/1429 December 2014 | PREVSHO FROM 31/03/2014 TO 30/03/2014 |
29/03/1429 March 2014 | Annual accounts for year ending 29 Mar 2014 |
21/02/1421 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/03/135 March 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/02/1215 February 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
14/02/1214 February 2012 | APPOINTMENT TERMINATED, SECRETARY JULIE BRANDON |
14/02/1214 February 2012 | APPOINTMENT TERMINATED, DIRECTOR JULIE BRANDON |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/03/1110 March 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
09/03/119 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE JACQUELINE BRANDON / 02/02/2011 |
09/03/119 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / JULIE JACQUELINE BRANDON / 02/02/2011 |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE JACQUELINE BRANDON / 14/05/2009 |
30/03/1030 March 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
30/03/1030 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / JULIE JACQUELINE BRANDON / 14/05/2009 |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
06/03/096 March 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
28/04/0828 April 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
04/03/084 March 2008 | REGISTERED OFFICE CHANGED ON 04/03/2008 FROM 8 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA |
04/03/084 March 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | LOCATION OF REGISTER OF MEMBERS |
28/02/0828 February 2008 | LOCATION OF DEBENTURE REGISTER |
01/03/071 March 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
01/03/071 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
01/03/071 March 2007 | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/02/0627 February 2006 | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS |
07/04/057 April 2005 | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS |
07/03/057 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
07/03/057 March 2005 | NEW DIRECTOR APPOINTED |
10/03/0410 March 2004 | RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS |
20/09/0320 September 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
11/09/0311 September 2003 | NEW SECRETARY APPOINTED |
11/09/0311 September 2003 | NEW DIRECTOR APPOINTED |
14/02/0314 February 2003 | REGISTERED OFFICE CHANGED ON 14/02/03 FROM: SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ |
14/02/0314 February 2003 | SECRETARY RESIGNED |
14/02/0314 February 2003 | DIRECTOR RESIGNED |
06/02/036 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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