NCS FLOORS DIRECT LTD

Company Documents

DateDescription
09/04/259 April 2025 Micro company accounts made up to 2024-08-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/04/2419 April 2024 Micro company accounts made up to 2023-08-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/05/2322 May 2023 Micro company accounts made up to 2022-08-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

18/01/2218 January 2022 Change of details for Mr Jonathan Royston Hill as a person with significant control on 2021-12-10

View Document

18/01/2218 January 2022 Notification of Alan Charles Hill as a person with significant control on 2021-12-10

View Document

18/01/2218 January 2022 Notification of Sharon Beverley Hill as a person with significant control on 2021-12-10

View Document

14/12/2114 December 2021 Appointment of Mrs Sharon Beverley Hill as a director on 2021-12-10

View Document

14/12/2114 December 2021 Appointment of Mr Alan Charles Hill as a director on 2021-12-10

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-05 with updates

View Document

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

05/08/205 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

09/08/199 August 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN ROYSTON HILL / 01/08/2019

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROYSTON HILL / 01/08/2019

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

23/07/1823 July 2018 SAIL ADDRESS CHANGED FROM: GETHIN HOUSE BOND STREET NUNEATON CV11 4DA ENGLAND

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN ROYSTON HILL / 23/07/2018

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

25/07/1725 July 2017 SAIL ADDRESS CREATED

View Document

25/07/1725 July 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/08/1515 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

09/05/159 May 2015 REGISTERED OFFICE CHANGED ON 09/05/2015 FROM 153 HEATH END ROAD NUNEATON WARWICKSHIRE CV10 7JB

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 1 WALTON CLOSE NUNEATON WARWICKSHIRE CV11 4ST UNITED KINGDOM

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HILL / 12/08/2013

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROYSTON HILL / 12/08/2013

View Document

06/08/136 August 2013 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