NCSPCL HOLDINGS LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Memorandum and Articles of Association

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

17/01/2417 January 2024 Statement of capital following an allotment of shares on 2024-01-15

View Document

19/12/2319 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

14/09/2314 September 2023 Statement of capital following an allotment of shares on 2023-09-08

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

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

View Accounts

16/12/2216 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

16/06/2016 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

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 WHITMORE AS A PSC

View Document

24/03/2024 March 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW KEVIN LAND / 24/02/2020

View Document

23/12/1923 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

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

View Accounts

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

View Document

18/12/1818 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

10/05/1810 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

10/05/1810 May 2018 CURRSHO FROM 31/08/2017 TO 31/03/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

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

View Document

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

View Document

03/09/173 September 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW KEVIN LAND / 12/04/2017

View Document

31/08/1731 August 2017 CESSATION OF FERGUS JOSEPH THOMPSON-YATES AS A PSC

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH WHITMORE

View Document

15/08/1715 August 2017 COMPANY NAME CHANGED NCS WHITMORE & HUMPHREYS LIMITED CERTIFICATE ISSUED ON 15/08/17

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR KENNETH MARK WHITMORE

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR FERGUS THOMPSON-YATES

View Document

25/05/1725 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

20/05/1720 May 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Accounts

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

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

View Document

27/09/1527 September 2015 COMPANY NAME CHANGED NCS PROPERTY CONSULTANTS LIMITED CERTIFICATE ISSUED ON 27/09/15

View Document

17/09/1517 September 2015 COMPANY NAME CHANGED AFKS LTY LIMITED CERTIFICATE ISSUED ON 17/09/15

View Document

17/09/1517 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/08/1514 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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