NCS DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/04/2529 April 2025 | Confirmation statement made on 2025-04-20 with updates |
| 24/04/2524 April 2025 | Secretary's details changed for Kelly Davies on 2025-04-24 |
| 11/10/2411 October 2024 | Micro company accounts made up to 2024-03-31 |
| 26/04/2426 April 2024 | Confirmation statement made on 2024-04-20 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 13/10/2313 October 2023 | Micro company accounts made up to 2023-03-31 |
| 01/05/231 May 2023 | Confirmation statement made on 2023-04-20 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/09/2223 September 2022 | Micro company accounts made up to 2022-03-31 |
| 20/09/2220 September 2022 | Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 2022-09-20 |
| 04/05/224 May 2022 | Confirmation statement made on 2022-04-20 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 24/09/2124 September 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/09/1917 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 13/02/1913 February 2019 | REGISTERED OFFICE CHANGED ON 13/02/2019 FROM 4 ALBERT STREET, ABERDEEN ALBERT STREET ABERDEEN AB25 1XQ SCOTLAND |
| 08/11/188 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 01/12/171 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 18/05/1618 May 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 27/10/1527 October 2015 | REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 18 NORTH SILVER STREET ABERDEEN AB10 1JU |
| 12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 22/04/1522 April 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 28/04/1428 April 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 23/04/1323 April 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 20/06/1220 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 23/04/1223 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHRISTIE SINCLAIR / 20/04/2012 |
| 23/04/1223 April 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
| 14/09/1114 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 09/05/119 May 2011 | Annual return made up to 20 April 2011 with full list of shareholders |
| 05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 20/04/1020 April 2010 | Annual return made up to 20 April 2010 with full list of shareholders |
| 20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHRISTIE SINCLAIR / 18/04/2010 |
| 08/10/098 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 30/04/0930 April 2009 | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS |
| 04/09/084 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 23/04/0823 April 2008 | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS |
| 31/05/0731 May 2007 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08 |
| 20/04/0720 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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