NCI SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/11/2427 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/02/2423 February 2024 Change of details for Mr Philip Justin Jones as a person with significant control on 2023-12-22

View Document

22/02/2422 February 2024 Secretary's details changed for Mr Philip Justin Jones on 2023-12-22

View Document

22/02/2422 February 2024 Change of details for Mr Philip Justin Jones as a person with significant control on 2023-12-22

View Document

22/02/2422 February 2024 Director's details changed for Mr Philip Justin Jones on 2023-12-22

View Document

22/02/2422 February 2024 Director's details changed for Mr Philip Justin Jones on 2023-12-22

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/02/2323 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/02/228 February 2022 Previous accounting period extended from 2021-07-31 to 2021-09-30

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

10/03/2010 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

12/03/1912 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD OSBORN JONES

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JUSTIN JONES

View Document

08/03/188 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/03/2018

View Document

07/03/187 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/12/1516 December 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/01/159 January 2015 Annual return made up to 16 November 2014 with full list of shareholders

View Document

09/04/149 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

26/11/1326 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/11/1221 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/12/1020 December 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/11/0917 November 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/0719 November 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

23/01/0723 January 2007 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

12/12/0512 December 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/08/03

View Document

19/12/0219 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/07/02

View Document

07/12/017 December 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 REGISTERED OFFICE CHANGED ON 02/08/01 FROM: WEST LODGE 150 OATLANDS DRIVE WEYBRIDGE SURREY KT13 9HA

View Document

26/07/0126 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

19/07/0119 July 2001 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 30/04/01

View Document

07/07/017 July 2001 NC INC ALREADY ADJUSTED 02/05/01

View Document

03/07/013 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/07/013 July 2001 NC INC ALREADY ADJUSTED 02/05/01

View Document

03/07/013 July 2001 £ NC 1000/100000 02/05

View Document

19/06/0119 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0115 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0024 November 2000 SECRETARY RESIGNED

View Document

24/11/0024 November 2000 DIRECTOR RESIGNED

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 REGISTERED OFFICE CHANGED ON 24/11/00 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

24/11/0024 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 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