NCOMP@SS LTD.

Company Documents

DateDescription
17/04/2517 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

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

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

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

View Accounts

03/04/233 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

17/02/2317 February 2023 Registered office address changed from Beaumont Business Centre Woodlands Road Mere Warminster BA12 6BT England to Talbot Garage Salisbury Street Mere Warminster BA12 6HE on 2023-02-17

View Document

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

View Accounts

25/04/2225 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

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

View Accounts

22/04/2122 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES

View Document

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

View Accounts

07/07/207 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, SECRETARY DAVID ETHERINGTON

View Document

02/04/202 April 2020 SECRETARY APPOINTED MR GUY HOOGEWERF

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

10/12/1910 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ETHERINGTON / 30/11/2019

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 9 VINCENT ROW HAMPTON HILL HAMPTON MIDDLESEX TW12 1RB

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / GUY ALGERNON EDWARD HOOGEWERF / 30/11/2019

View Document

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

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

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

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

15/01/1715 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

28/09/1428 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / GUY ALGERNON EDWARD HOOGEWERF / 30/09/2013

View Document

03/03/143 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

08/01/148 January 2014 08/01/14 STATEMENT OF CAPITAL GBP 16675

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

05/12/125 December 2012 05/12/12 STATEMENT OF CAPITAL GBP 16675

View Document

28/10/1228 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/02/1218 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

23/01/1223 January 2012 23/01/12 STATEMENT OF CAPITAL GBP 15575

View Document

27/11/1127 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/02/1122 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

20/01/1120 January 2011 20/01/11 STATEMENT OF CAPITAL GBP 14502

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY ALGERNON EDWARD HOOGEWERF / 11/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/02/0927 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 REGISTERED OFFICE CHANGED ON 13/03/2008 FROM THE THATCHED HOUSE STOKE ABBOTT BEAMINSTER DORSET DT8 3JN

View Document

20/02/0820 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

10/03/0410 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

08/09/028 September 2002 REGISTERED OFFICE CHANGED ON 08/09/02 FROM: STEPLETON LODGE IWERNE STEPLETON BLANDFORD FORUM DORSET DT11 8PP

View Document

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

View Document

26/02/0226 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 REGISTERED OFFICE CHANGED ON 19/07/00 FROM: THE THATCHED HOUSE STOKE ABBOT BEAMINSTER DORSET DT8 3JN

View Document

21/02/0021 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

04/03/994 March 1999 RETURN MADE UP TO 11/02/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/07/99

View Document

12/11/9812 November 1998 £ NC 1000/50000 23/10/98

View Document

12/11/9812 November 1998 NC INC ALREADY ADJUSTED 23/10/98

View Document

16/03/9816 March 1998 COMPANY NAME CHANGED WEST COUNTRY COMMUNICATIONS LTD. CERTIFICATE ISSUED ON 17/03/98

View Document

25/02/9825 February 1998 NEW SECRETARY APPOINTED

View Document

25/02/9825 February 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 SECRETARY RESIGNED

View Document

25/02/9825 February 1998 DIRECTOR RESIGNED

View Document

25/02/9825 February 1998 REGISTERED OFFICE CHANGED ON 25/02/98 FROM: C/O RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3JL

View Document

11/02/9811 February 1998 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