NCD GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

20/02/2420 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/05/2328 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

15/02/2315 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/01/2214 January 2022 Micro company accounts made up to 2021-05-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-05-26 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/03/2125 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/02/2020 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 COMPANY NAME CHANGED NETWORK CABLING DIRECT LTD CERTIFICATE ISSUED ON 27/01/20

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/05/1927 May 2019 REGISTERED OFFICE CHANGED ON 27/05/2019 FROM WHITE ROSE LODGE MAWCARSE KINROSS KY13 9SN SCOTLAND

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES

View Document

06/05/196 May 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT GRIMSLEY

View Document

06/05/196 May 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT MELVIN

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 11 BOSTON ROAD GLENROTHES FIFE KY6 2RE

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MURRAY

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/08/1611 August 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/06/158 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM UNIT 5, LOMOND BUSINESS PARK BALTIMORE ROAD GLENROTHES FIFE KY6 2PJ

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALFRED GRIMSLEY / 08/08/2014

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MELVIN / 08/08/2014

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/07/1416 July 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/07/134 July 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/07/1216 July 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

23/03/1223 March 2012 REGISTERED OFFICE CHANGED ON 23/03/2012 FROM WHITE ROSE LODGE MAWCARSE PERTH & KINROSS KY13 9SN

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/06/1127 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR SCOTT KITCHING

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED MR SCOTT MELVIN

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED SCOTT ALFRED GRIMSLEY

View Document

26/05/1026 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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