NICOMPUTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/07/2511 July 2025 | Confirmation statement made on 2025-07-05 with no updates |
| 20/12/2420 December 2024 | Micro company accounts made up to 2024-03-31 |
| 16/07/2416 July 2024 | Confirmation statement made on 2024-07-16 with no updates |
| 10/07/2410 July 2024 | Confirmation statement made on 2024-07-05 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
| 10/07/2310 July 2023 | Confirmation statement made on 2023-07-05 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
| 29/07/2129 July 2021 | Confirmation statement made on 2021-07-05 with updates |
| 29/07/2129 July 2021 | Director's details changed for Mr Paul Patrick Ferguson on 2021-07-29 |
| 29/07/2129 July 2021 | Secretary's details changed for Mrs Maryrose Ferguson on 2021-07-29 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 05/01/215 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES |
| 03/07/193 July 2019 | REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 12 PINEVIEW ROAD NEWTOWNABBY CO. ANTRIM BT36 7NS NORTHERN IRELAND |
| 03/07/193 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PATRICK FERGUSON / 20/03/2019 |
| 03/07/193 July 2019 | REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 12 12 PINEVIEW ROAD NEWTOWNABBEY ANTRIM BT36 7NS NORTHERN IRELAND |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 14/01/1914 January 2019 | REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 11 CHESTNUT GARDENS BELFAST BT14 6LN |
| 03/12/183 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/10/1719 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARYROSE FERGUSON |
| 06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL PATRICK FERGUSON |
| 26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 28/06/1628 June 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
| 28/06/1628 June 2016 | DIRECTOR APPOINTED MRS MARYROSE FERGUSON |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 23/06/1523 June 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 09/03/159 March 2015 | CURREXT FROM 21/12/2014 TO 31/03/2015 |
| 17/09/1417 September 2014 | Annual accounts small company total exemption made up to 21 December 2013 |
| 23/06/1423 June 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
| 21/12/1321 December 2013 | Annual accounts for year ending 21 Dec 2013 |
| 21/09/1321 September 2013 | Annual accounts small company total exemption made up to 21 December 2012 |
| 15/07/1315 July 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
| 21/12/1221 December 2012 | Annual accounts for year ending 21 Dec 2012 |
| 21/09/1221 September 2012 | Annual accounts small company total exemption made up to 21 December 2011 |
| 28/06/1228 June 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
| 21/09/1121 September 2011 | Annual accounts small company total exemption made up to 21 December 2010 |
| 05/07/115 July 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
| 21/09/1021 September 2010 | Annual accounts small company total exemption made up to 21 December 2009 |
| 15/07/1015 July 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
| 14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL PATRICK FERGUSON / 21/06/2010 |
| 14/07/1014 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARYROSE FERGUSON / 21/06/2010 |
| 21/11/0921 November 2009 | Annual accounts small company total exemption made up to 21 December 2008 |
| 17/07/0917 July 2009 | 21/06/09 ANNUAL RETURN SHUTTLE |
| 09/07/089 July 2008 | 21/06/08 ANNUAL RETURN SHUTTLE |
| 07/07/087 July 2008 | CHANGE OF ARD |
| 21/06/0721 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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