NICEC LIMITED

Company Documents

DateDescription
26/01/2526 January 2025 Director's details changed for Dr Gill Frigerio on 2025-01-01

View Document

26/01/2526 January 2025 Director's details changed for Dr Julia Yates on 2025-01-01

View Document

26/01/2526 January 2025 Director's details changed for Professor Siobhan Neary on 2025-01-01

View Document

26/01/2526 January 2025 Director's details changed for Mrs Gill Frigerio on 2025-01-01

View Document

26/01/2526 January 2025 Director's details changed for Professor Siobhan Neary on 2025-01-01

View Document

26/01/2526 January 2025 Director's details changed for Dr Michelle Stewart on 2025-01-01

View Document

26/01/2526 January 2025 Director's details changed for Dr Gill Frigerio on 2025-01-01

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

01/10/241 October 2024 Appointment of Mrs Sarah Finnegan-Dehn as a director on 2024-09-30

View Document

30/09/2430 September 2024 Appointment of Mr Keith Herrmann as a secretary on 2024-09-30

View Document

30/09/2430 September 2024 Registered office address changed from The Lodge Willaston House Cheerbrook Road Willaston Nantwich Cheshire CW5 7EN United Kingdom to Flat 2 46 Church Avenue Farnborough GU14 7AT on 2024-09-30

View Document

30/09/2430 September 2024 Appointment of Mr Keith Raymond Herrmann as a director on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of Jane Katherine Artess as a secretary on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of Jane Katherine Artess as a director on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of Tristram John Hooley as a director on 2024-09-30

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

30/10/2330 October 2023 Termination of appointment of Lyn Barham as a director on 2023-03-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-23 with updates

View Document

12/10/2312 October 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

01/12/221 December 2022 Micro company accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

03/11/213 November 2021 Appointment of Professor Siobhan Neary as a director on 2021-11-01

View Document

23/09/2123 September 2021 Registered office address changed from The Lodge Cheerbrook Road Willaston Nantwich CW5 7EN England to The Lodge Willaston House Cheerbrook Road Willaston Nantwich Cheshire CW5 7EN on 2021-09-23

View Document

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

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/10/2028 October 2020 DIRECTOR APPOINTED MRS GILL FRIGERIO

View Document

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

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

04/11/194 November 2019 23/10/19 STATEMENT OF CAPITAL GBP 33

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR PETER HARDING

View Document

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

View Accounts

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR ALLISTER MCGOWAN

View Document

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

View Accounts

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA MARGARET BARHAM / 04/09/2017

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA MARGARET BARHAM / 04/09/2017

View Document

05/11/175 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

10/07/1710 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES JACKSON

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MS JULIA YATES

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MRS JANE KATHERINE ARTESS

View Document

07/04/177 April 2017 DIRECTOR APPOINTED DR PETER GEORGE HARDING

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM HOLMWOOD HOUSE FARNHAM ROAD ELSTEAD GODALMING SURREY GU8 6DB

View Document

07/04/177 April 2017 SECRETARY APPOINTED MRS JANE KATHERINE ARTESS

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, SECRETARY ALLISTER MCGOWAN

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR ALLISTER MCGOWAN

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR ALLISTER HALBERT MCGOWAN

View Document

07/04/177 April 2017 DIRECTOR APPOINTED DR TRISTRAM HOOLEY

View Document

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

View Accounts

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

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

View Accounts

23/10/1523 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

23/10/1523 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES RICHARD STANLEY JACKSON / 30/05/2015

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA MCGOWAN

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR LEIGH HENDERSON

View Document

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

View Accounts

30/10/1430 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED PROFESSOR STEPHEN MCNAIR

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED DR MICHELLE STEWART

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM 1 CROFT ROAD GODALMING SURREY GU7 1BS

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM HOLMWOOD HOUSE FARNHAM ROAD GODALMING SURREY GU8 6DB UNITED KINGDOM

View Document

24/10/1324 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/11/125 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALLISTER HALBERT MCGOWAN / 12/07/2012

View Document

05/11/125 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

05/11/125 November 2012 SECRETARY'S CHANGE OF PARTICULARS / ALLISTER HALBERT MCGOWAN / 15/07/2012

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM 1 CROFT ROAD GODALMING SURREY GU7 1BS ENGLAND

View Document

06/03/126 March 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/10/1131 October 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFREY DEFRIES

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED MS BARBARA MCGOWAN

View Document

20/09/1120 September 2011 01/07/11 STATEMENT OF CAPITAL GBP 24

View Document

27/07/1127 July 2011 ADOPT ARTICLES 13/07/2011

View Document

12/07/1112 July 2011 SECT 519

View Document

18/03/1118 March 2011 ALTER ARTICLES 14/03/2011

View Document

18/03/1118 March 2011 ARTICLES OF ASSOCIATION

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 2ND FLOOR SHERATON HOUSE CASTLE PARK CAMBRIDGE CB3 0AX

View Document

10/11/1010 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYN BARHAM / 01/10/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYN BARHAM / 01/09/2010

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

23/10/0923 October 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES RICHARD STANLEY JACKSON / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JACK DEFRIES / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH HENDERSON / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA MARGARET BARHAM / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALLISTER HALBERT MCGOWAN / 23/10/2009

View Document

13/08/0913 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/12/0828 December 2008 AUDITOR'S RESIGNATION

View Document

31/10/0831 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA BARHAM / 08/04/2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/05/086 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA BARHAM / 27/04/2008

View Document

09/01/089 January 2008 ACC. REF. DATE SHORTENED FROM 31/10/08 TO 31/03/08

View Document

13/12/0713 December 2007 REGISTERED OFFICE CHANGED ON 13/12/07 FROM: 66 LINCOLNS INN FIELDS LONDON WC2A 3LH

View Document

23/10/0723 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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