NCS SOLUTION COMMUNITY INTEREST COMPANY
Company Documents
Date | Description |
---|---|
15/01/2515 January 2025 | Confirmation statement made on 2024-11-10 with no updates |
19/11/2419 November 2024 | Termination of appointment of Nasar Iqbal as a director on 2024-11-18 |
21/10/2421 October 2024 | Appointment of Mr Nasar Iqbal as a director on 2024-04-01 |
03/06/243 June 2024 | Total exemption full accounts made up to 2023-08-31 |
10/02/2410 February 2024 | Compulsory strike-off action has been discontinued |
10/02/2410 February 2024 | Compulsory strike-off action has been discontinued |
07/02/247 February 2024 | Confirmation statement made on 2023-11-10 with no updates |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
05/07/235 July 2023 | Total exemption full accounts made up to 2022-08-31 |
05/01/235 January 2023 | Confirmation statement made on 2022-11-10 with no updates |
14/09/2214 September 2022 | Total exemption full accounts made up to 2021-08-31 |
21/04/2221 April 2022 | Total exemption full accounts made up to 2020-08-31 |
31/03/2231 March 2022 | Confirmation statement made on 2021-11-10 with no updates |
05/10/215 October 2021 | Compulsory strike-off action has been discontinued |
05/10/215 October 2021 | Compulsory strike-off action has been discontinued |
05/09/195 September 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
30/07/1930 July 2019 | FIRST GAZETTE |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES |
31/08/1831 August 2018 | 31/08/17 TOTAL EXEMPTION FULL |
07/02/187 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 086367790001 |
10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES |
12/09/1712 September 2017 | CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES |
07/06/177 June 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES |
07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
13/05/1613 May 2016 | REGISTERED OFFICE CHANGED ON 13/05/2016 FROM 794A HIGH ROAD ILFORD IG3 8TH |
01/09/151 September 2015 | Annual return made up to 5 August 2015 with full list of shareholders |
04/06/154 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
28/10/1428 October 2014 | Annual return made up to 5 August 2014 with full list of shareholders |
10/10/1310 October 2013 | COMPANY NAME CHANGED NCS SOLUTION LTD CERTIFICATE ISSUED ON 10/10/13 |
10/10/1310 October 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
10/10/1310 October 2013 | CONVERSION TO A CIC |
05/09/135 September 2013 | COMPANY NAME CHANGED NUTFIELD CARE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 05/09/13 |
05/09/135 September 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
05/08/135 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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