N C I RESOURCES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

03/01/243 January 2024 Director's details changed for Mr Adrian Francis Bloomfield on 2023-12-20

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

01/11/211 November 2021 Registered office address changed from Studio 103 Mill Studio Business Centre Crane Mead Ware Herts SG12 9PY England to 4 Post Office Walk Hertford Herts SG14 1DL on 2021-11-01

View Document

01/11/211 November 2021 Secretary's details changed for John Playfair Associates on 2021-09-30

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM THE NEW STABLES HOME FARM CAMS HALL ESTATE FAREHAM HAMPSHIRE PO16 8UT

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM STUDIO 103 CRANE MEAD BUSINESS CENTRE CRANE MEAD WARE HERTS SG12 9PY ENGLAND

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD CRANSTONE

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/05/189 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

04/05/174 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GEORGE MACKENZIE WISHART / 05/08/2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

23/05/1623 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/05/169 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

05/08/155 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

12/05/1512 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

25/02/1525 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL WELBY

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CRANSTONE / 06/11/2014

View Document

06/11/146 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

29/04/1429 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

22/04/1422 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

08/05/138 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

12/04/1312 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GEORGE MACKENZIE WISHART / 01/04/2013

View Document

02/05/122 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

04/04/124 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

05/05/115 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

19/04/1119 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

05/05/105 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

23/04/1023 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CRANSTONE / 01/04/2010

View Document

23/04/1023 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JOHN PLAYFAIR ASSOCIATES / 01/04/2010

View Document

03/06/093 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

22/04/0922 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BLOOMFIELD / 01/07/2008

View Document

03/06/083 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

24/04/0824 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

01/05/071 May 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/01/0722 January 2007 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

07/12/067 December 2006 CONVE 15/11/06

View Document

07/12/067 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0630 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0616 November 2006 RETURN MADE UP TO 01/04/06; CHANGE OF MEMBERS; AMEND

View Document

17/05/0617 May 2006 RETURN MADE UP TO 01/04/06; NO CHANGE OF MEMBERS

View Document

16/05/0616 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

28/12/0528 December 2005 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

28/12/0528 December 2005 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

28/12/0528 December 2005 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

28/12/0528 December 2005 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

08/07/058 July 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0414 July 2004 NEW SECRETARY APPOINTED

View Document

13/07/0413 July 2004 SECRETARY RESIGNED

View Document

25/05/0425 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

06/05/046 May 2004 RETURN MADE UP TO 01/04/04; NO CHANGE OF MEMBERS

View Document

03/04/043 April 2004 DIRECTOR RESIGNED

View Document

07/01/047 January 2004 REGISTERED OFFICE CHANGED ON 07/01/04 FROM: ARTILLERY HOUSE FORT FAREHAM NEWGATE LANE FAREHAM HAMPSHIRE PO14 1AH

View Document

16/12/0316 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0318 June 2003 RETURN MADE UP TO 01/04/03; NO CHANGE OF MEMBERS

View Document

11/04/0311 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

08/07/018 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0119 June 2001 VARYING SHARE RIGHTS AND NAMES

View Document

19/06/0119 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/06/0119 June 2001 DIV 14/06/01

View Document

19/06/0119 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

06/04/016 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 ALTER MEMORANDUM 31/01/01

View Document

14/02/0114 February 2001 NC INC ALREADY ADJUSTED 31/01/01

View Document

27/10/0027 October 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0018 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 £ NC 300000/427000 27/11/98

View Document

29/09/9929 September 1999 ALTER MEM AND ARTS 27/11/98

View Document

16/04/9916 April 1999 RETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS

View Document

22/02/9922 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

23/12/9823 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/9810 July 1998 RETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/07/98

View Document

31/12/9731 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9716 December 1997 REGISTERED OFFICE CHANGED ON 16/12/97 FROM: 7 DARTMOUTH BUILDINGS FORT FAREHAM NEWGATE LANE FAREHAM HAMPSHIRE PO14 1AH

View Document

18/11/9718 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/9718 November 1997 ALTER MEM AND ARTS 30/09/97

View Document

18/11/9718 November 1997 ALTER MEM AND ARTS 30/09/97

View Document

18/11/9718 November 1997 £ NC 1000/300000 30/09

View Document

18/11/9718 November 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/09/97

View Document

18/11/9718 November 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/09/97

View Document

03/11/973 November 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

13/10/9713 October 1997 NEW DIRECTOR APPOINTED

View Document

03/10/973 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/974 September 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 NEW DIRECTOR APPOINTED

View Document

06/04/976 April 1997 NEW SECRETARY APPOINTED

View Document

06/04/976 April 1997 DIRECTOR RESIGNED

View Document

06/04/976 April 1997 NEW DIRECTOR APPOINTED

View Document

06/04/976 April 1997 REGISTERED OFFICE CHANGED ON 06/04/97 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

06/04/976 April 1997 SECRETARY RESIGNED

View Document

01/04/971 April 1997 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