NC COMPLIANCE LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Liquidators' statement of receipts and payments to 2025-03-21

View Document

30/04/2430 April 2024 Liquidators' statement of receipts and payments to 2024-03-21

View Document

16/01/2416 January 2024 Liquidators' statement of receipts and payments to 2023-03-21

View Document

30/03/2230 March 2022 Appointment of a voluntary liquidator

View Document

30/03/2230 March 2022 Registered office address changed from East Point Hayes Way Cannock WS12 2DB England to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on 2022-03-30

View Document

30/03/2230 March 2022 Statement of affairs

View Document

30/03/2230 March 2022 Resolutions

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

26/10/2126 October 2021 Termination of appointment of Colin Russell Albutt as a director on 2021-10-20

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/04/2121 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/03/2011 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 DIRECTOR APPOINTED MR COLIN RUSSELL ALBUTT

View Document

04/06/194 June 2019 CESSATION OF COLIN RUSSELL ALBUTT AS A PSC

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN ALBUTT

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MR COLIN ALBUTT

View Document

29/10/1829 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN ALBUTT

View Document

06/09/186 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/04/1816 April 2018 CESSATION OF ANN-MARIE COUGHLAN AS A PSC

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANN COUGHLAN

View Document

02/03/182 March 2018 26/10/17 STATEMENT OF CAPITAL GBP 100

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

02/03/182 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL ALBUTT

View Document

02/03/182 March 2018 PSC'S CHANGE OF PARTICULARS / MRS ANN-MARIE COUGHLAN / 26/10/2017

View Document

14/11/1714 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 PREVEXT FROM 28/02/2017 TO 30/06/2017

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR RUSSELL DAVID ALBUTT

View Document

26/10/1726 October 2017 26/10/17 STATEMENT OF CAPITAL GBP 100

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

25/02/1625 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/1625 February 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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