NCS OFFICE SYSTEMS (SERVICE) LIMITED
Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Confirmation statement made on 2025-06-18 with updates |
05/12/245 December 2024 | Accounts for a small company made up to 2024-02-29 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-18 with no updates |
09/12/239 December 2023 | Accounts for a small company made up to 2023-02-28 |
20/06/2320 June 2023 | Notification of Ncs Office Holdings Limited as a person with significant control on 2023-02-28 |
20/06/2320 June 2023 | Notification of Thomas Joseph Nolan as a person with significant control on 2023-03-01 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-18 with no updates |
04/05/234 May 2023 | Change of name notice |
04/05/234 May 2023 | Certificate of change of name |
30/11/2230 November 2022 | Accounts for a small company made up to 2022-02-28 |
04/02/224 February 2022 | Accounts for a small company made up to 2021-02-28 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-18 with updates |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
12/12/1612 December 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16 |
08/02/168 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
07/12/157 December 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15 |
03/03/153 March 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
02/12/142 December 2014 | FULL ACCOUNTS MADE UP TO 28/02/14 |
03/02/143 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
04/12/134 December 2013 | FULL ACCOUNTS MADE UP TO 28/02/13 |
21/02/1321 February 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
07/12/127 December 2012 | FULL ACCOUNTS MADE UP TO 29/02/12 |
22/02/1222 February 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
13/10/1113 October 2011 | FULL ACCOUNTS MADE UP TO 28/02/11 |
26/03/1126 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/01/1131 January 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
07/12/107 December 2010 | FULL ACCOUNTS MADE UP TO 28/02/10 |
26/10/1026 October 2010 | PREVEXT FROM 31/01/2010 TO 28/02/2010 |
09/02/109 February 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS NOLAN / 01/01/2010 |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HAYES / 01/01/2010 |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER THOMSON / 01/01/2010 |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DILL SRIVASTAVA / 01/01/2010 |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE SHANE O'RORKE / 01/01/2010 |
06/07/096 July 2009 | DIRECTOR APPOINTED TERRENCE SHANE O'RORKE |
17/06/0917 June 2009 | DIRECTOR APPOINTED MICHAEL HAYES |
17/06/0917 June 2009 | DIRECTOR APPOINTED THOMAS NOLAN |
17/06/0917 June 2009 | APPOINTMENT TERMINATED DIRECTOR DAVID DEANE |
17/06/0917 June 2009 | ALTERATION TO MEMORANDUM AND ARTICLES |
17/06/0917 June 2009 | DIRECTOR APPOINTED DIL SRIVASTAVA |
17/06/0917 June 2009 | DIRECTOR APPOINTED ALEXANDER THOMSON |
30/01/0930 January 2009 | 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