THE NUMBER EXPERTS LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

16/07/2416 July 2024 Termination of appointment of Thomas William Good as a director on 2024-07-15

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

18/12/2318 December 2023 Accounts for a dormant company made up to 2023-06-30

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

17/11/2217 November 2022 Accounts for a dormant company made up to 2022-06-30

View Document

21/03/2021 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

10/12/1910 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

25/03/1925 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CATCHPOLE

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR JAMES CHRISTOPHER BARHAM

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT GORDON

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT GORDON

View Document

19/02/1819 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED THOMAS WILLIAM GOOD

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM 2 MELFORD COURT THE HAVENS RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SJ

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

12/01/1712 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MR ROBERT STUART MCWHINNIE GORDON

View Document

29/03/1629 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

26/10/1526 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

16/03/1516 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

20/03/1420 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

19/03/1419 March 2014 SECRETARY'S CHANGE OF PARTICULARS / ROBERT STUART MCWHINNIE GORDON / 18/03/2014

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 2 MELFORD COURT THE HAVENS RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SJ

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER CATCHPOLE / 18/03/2014

View Document

10/09/1310 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

19/03/1319 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

05/10/125 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

15/03/1215 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

23/03/1123 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

09/09/109 September 2010 COMPANY NAME CHANGED COUNTY CONTACT CENTRES (UK) LIMITED CERTIFICATE ISSUED ON 09/09/10

View Document

09/09/109 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/09/101 September 2010 CHANGE OF NAME 25/08/2010

View Document

31/08/1031 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

15/03/1015 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER CATCHPOLE / 02/02/2010

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT STUART MCWHINNIE GORDON / 02/02/2010

View Document

03/09/093 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

01/04/091 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/2009 FROM MELFORD COURT THE HAVENS RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SJ

View Document

24/03/0924 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/09/0827 September 2008 COMPANY NAME CHANGED IPPLUS (UK) LIMITED CERTIFICATE ISSUED ON 29/09/08

View Document

21/08/0821 August 2008 CURREXT FROM 31/03/2009 TO 30/06/2009

View Document

21/08/0821 August 2008 SECRETARY APPOINTED ROBERT STUART MCWHINNIE GORDON

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR BIRKETTS DIRECTORS LIMITED

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED WILLIAM ALEXANDER CATCHPOLE

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 24-26 MUSEUM STREET IPSWICH SUFFOLK IP1 1HZ

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED SECRETARY BIRKETTS SECRETARIES LIMITED

View Document

31/05/0831 May 2008 COMPANY NAME CHANGED BIDEAWHILE 588 LIMITED CERTIFICATE ISSUED ON 03/06/08

View Document

15/03/0815 March 2008 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