NCS SOLUTION COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2024-11-10 with no updates

View Document

19/11/2419 November 2024 Termination of appointment of Nasar Iqbal as a director on 2024-11-18

View Document

21/10/2421 October 2024 Appointment of Mr Nasar Iqbal as a director on 2024-04-01

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

07/02/247 February 2024 Confirmation statement made on 2023-11-10 with no updates

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2022-08-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-11-10 with no updates

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2021-08-31

View Document

21/04/2221 April 2022 Total exemption full accounts made up to 2020-08-31

View Document

31/03/2231 March 2022 Confirmation statement made on 2021-11-10 with no updates

View Document

05/10/215 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 Compulsory strike-off action has been discontinued

View Document

05/09/195 September 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

31/08/1831 August 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086367790001

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM 794A HIGH ROAD ILFORD IG3 8TH

View Document

01/09/151 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/10/1428 October 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

10/10/1310 October 2013 COMPANY NAME CHANGED NCS SOLUTION LTD CERTIFICATE ISSUED ON 10/10/13

View Document

10/10/1310 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/10/1310 October 2013 CONVERSION TO A CIC

View Document

05/09/135 September 2013 COMPANY NAME CHANGED NUTFIELD CARE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 05/09/13

View Document

05/09/135 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/08/135 August 2013 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