NCB CONSULTING LIMITED

Company Documents

DateDescription
02/08/252 August 2025 Withdrawal of a person with significant control statement on 2025-08-02

View Document

02/08/252 August 2025 Notification of Neil Charles Billingsley as a person with significant control on 2025-08-02

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

19/12/2419 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

27/01/2427 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

20/11/2320 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

07/11/227 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

06/12/216 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/03/211 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

14/11/2014 November 2020 DIRECTOR APPOINTED MRS MARIA ELENA ANGELA BILLINGSLEY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 Registered office address changed from , 23-27 Bolton Street, Chorley, Lancs, PR7 3AA to 28 Clarence Road Southport PR8 4BH on 2020-03-09

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 23-27 BOLTON STREET CHORLEY LANCS PR7 3AA

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

10/12/1910 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

29/11/1829 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

10/03/1810 March 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

10/11/1710 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

14/12/1614 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

20/02/1620 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

03/11/153 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Accounts

24/01/1524 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

24/01/1524 January 2015 SECRETARY'S CHANGE OF PARTICULARS / NEIL CHARLES BILLINGSLEY / 15/07/2014

View Document

24/01/1524 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHARLES BILLINGSLEY / 15/07/2014

View Document

03/12/143 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Accounts

03/02/143 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

21/11/1321 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

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

View Accounts

17/01/1317 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

20/09/1220 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

29/01/1229 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHARLES BILLINGSLEY / 08/03/2011

View Document

27/11/1027 November 2010 SECRETARY'S CHANGE OF PARTICULARS / NEIL CHARLES BILLINGSLEY / 27/11/2010

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHARLES BILLINGSLEY / 04/03/2010

View Document

04/03/104 March 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR SARA BILLINGSLEY

View Document

09/05/099 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL BILLINGSLEY / 22/04/2009

View Document

08/03/098 March 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 16 LUPIN CLOSE, SHAWHILL MEADOWS WHITTLE-LE-WOODS CHORLEY LANCASHIRE PR6 7RG

View Document

09/12/089 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL BILLINGSLEY / 16/11/2008

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/01/0814 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/01/0717 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0617 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM: 16 LUPIN CLOSE, SHAWMILL MEADOWS WHITTLE-LE-WOODS CHORLEY LANCASHIRE PR6 7RG

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/053 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

03/03/043 March 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 SECRETARY RESIGNED

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 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