NCTS LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/02/2416 February 2024 Change of details for Mr Ian Richard Quartermaine as a person with significant control on 2021-06-01

View Document

15/02/2415 February 2024 Cessation of Judith Quartermaine as a person with significant control on 2021-06-01

View Document

15/02/2415 February 2024 Change of details for Mr Ian Richard Quartermaine as a person with significant control on 2021-06-01

View Document

15/02/2415 February 2024 Change of details for Mrs Judith Quartermaine as a person with significant control on 2021-06-01

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-13 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-11-13 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-13 with updates

View Document

10/11/2110 November 2021 Current accounting period extended from 2022-01-31 to 2022-03-31

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

01/11/211 November 2021 Termination of appointment of Hayley Marilyn Mcconnell as a director on 2019-04-01

View Document

01/11/211 November 2021 Termination of appointment of Judith Quartermaine as a director on 2019-04-01

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/02/206 February 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MRS JUDITH QUARTERMAINE

View Document

03/02/203 February 2020 PREVSHO FROM 31/03/2020 TO 31/01/2020

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MRS HAYLEY MARILYN MCCONNELL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

24/11/1724 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/11/1525 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/11/1427 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, SECRETARY PAULINE HINTON

View Document

12/05/1412 May 2014 06/05/14 STATEMENT OF CAPITAL GBP 100

View Document

12/05/1412 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

16/04/1416 April 2014 PURCHASE CONTRACT BE APPROVED 31/03/2014

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MR IAN RICHARD QUARTERMAINE

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES HINTON

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/12/1313 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1221 December 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM KEMPTHORNE HINTON / 11/10/2012

View Document

20/12/1220 December 2012 SECRETARY'S CHANGE OF PARTICULARS / PAULINE ANN HINTON / 11/10/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/12/1116 December 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

23/03/1123 March 2011 01/03/11 STATEMENT OF CAPITAL GBP 100

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/12/107 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/12/0910 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/01/0416 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 COMPANY NAME CHANGED NORTH COTSWOLD TAX SERVICE LIMIT ED CERTIFICATE ISSUED ON 26/11/03

View Document

06/02/036 February 2003 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 NEW SECRETARY APPOINTED

View Document

13/09/9913 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/09/998 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/04/9919 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 13/11/98; NO CHANGE OF MEMBERS

View Document

11/06/9811 June 1998 SECRETARY RESIGNED

View Document

11/06/9811 June 1998 NEW SECRETARY APPOINTED

View Document

24/11/9724 November 1997 RETURN MADE UP TO 13/11/97; NO CHANGE OF MEMBERS

View Document

05/09/975 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/11/9619 November 1996 RETURN MADE UP TO 13/11/96; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/11/9528 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/9516 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995 REGISTERED OFFICE CHANGED ON 16/11/95 FROM: 2ND FLOOR 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

13/11/9513 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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