NCS PROPERTY CONSULTANTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/11/244 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

14/09/2314 September 2023 Notification of Dartmouth Property Investments Limited as a person with significant control on 2023-09-08

View Document

14/09/2314 September 2023 Cessation of Andrew Kevin Land as a person with significant control on 2023-09-08

View Document

14/09/2314 September 2023 Cessation of Fergus Joseph Thompson-Yates as a person with significant control on 2023-09-08

View Document

14/09/2314 September 2023 Notification of Ncspcl Holdings Limited as a person with significant control on 2023-09-08

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Amended total exemption full accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/06/2016 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CESSATION OF KENNETH MARK WHITMORE AS A PSC

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH WHITMORE

View Document

23/12/1823 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

18/12/1818 December 2018 PSC'S CHANGE OF PARTICULARS / MR FERGUS JOSEPH THOMPSON-YATES / 25/07/2017

View Document

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH MARK WHITMORE

View Document

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEVIN LAND / 26/09/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

06/02/176 February 2017 16/01/17 STATEMENT OF CAPITAL GBP 210

View Document

01/11/161 November 2016 01/09/15 STATEMENT OF CAPITAL GBP 200.00

View Document

01/11/161 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/03/16

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 05/03/16 STATEMENT OF CAPITAL GBP 200.00

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/12/1518 December 2015 PREVSHO FROM 31/05/2015 TO 31/03/2015

View Document

09/12/159 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

03/12/153 December 2015 CURRSHO FROM 31/03/2015 TO 31/05/2014

View Document

27/09/1527 September 2015 COMPANY NAME CHANGED NCS WHITMORE & HUMPHREYS LIMITED CERTIFICATE ISSUED ON 27/09/15

View Document

27/09/1527 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED KENNETH MARK WHITMORE

View Document

16/06/1416 June 2014 ADOPT ARTICLES 28/05/2014

View Document

16/06/1416 June 2014 ADOPT ARTICLES 28/05/2014

View Document

16/06/1416 June 2014 28/05/14 STATEMENT OF CAPITAL GBP 100.00

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

05/03/145 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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