NCS OFFICE SYSTEMS (SERVICE) LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-18 with updates

View Document

05/12/245 December 2024 Accounts for a small company made up to 2024-02-29

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

09/12/239 December 2023 Accounts for a small company made up to 2023-02-28

View Document

20/06/2320 June 2023 Notification of Ncs Office Holdings Limited as a person with significant control on 2023-02-28

View Document

20/06/2320 June 2023 Notification of Thomas Joseph Nolan as a person with significant control on 2023-03-01

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

04/05/234 May 2023 Change of name notice

View Document

04/05/234 May 2023 Certificate of change of name

View Document

30/11/2230 November 2022 Accounts for a small company made up to 2022-02-28

View Document

04/02/224 February 2022 Accounts for a small company made up to 2021-02-28

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

12/12/1612 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

08/02/168 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

07/12/157 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

03/03/153 March 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

02/12/142 December 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

03/02/143 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

04/12/134 December 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

21/02/1321 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

07/12/127 December 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

22/02/1222 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

13/10/1113 October 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

26/03/1126 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/01/1131 January 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

07/12/107 December 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

26/10/1026 October 2010 PREVEXT FROM 31/01/2010 TO 28/02/2010

View Document

09/02/109 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS NOLAN / 01/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HAYES / 01/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER THOMSON / 01/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DILL SRIVASTAVA / 01/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE SHANE O'RORKE / 01/01/2010

View Document

06/07/096 July 2009 DIRECTOR APPOINTED TERRENCE SHANE O'RORKE

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED MICHAEL HAYES

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED THOMAS NOLAN

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED DIRECTOR DAVID DEANE

View Document

17/06/0917 June 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED DIL SRIVASTAVA

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED ALEXANDER THOMSON

View Document

30/01/0930 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information