N B C S LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

17/05/2317 May 2023 Director's details changed for Mrs Irene Maja Newton on 2023-05-17

View Document

17/05/2317 May 2023 Director's details changed for Mrs Irene Maja Newton on 2023-05-17

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2020-09-30

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

16/12/2016 December 2020 DISS40 (DISS40(SOAD))

View Document

15/12/2015 December 2020 FIRST GAZETTE

View Document

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/06/1822 June 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

25/07/1625 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM 22 FITZJOHNS AVENUE LONDON NW3 5NB

View Document

23/10/1523 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/09/1525 September 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/07/149 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/07/1324 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

09/07/129 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/06/1129 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS IRENE MAJA NEWTON / 01/10/2009

View Document

24/06/1024 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JULIUS NEWTON / 01/10/2009

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/06/0917 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/07/082 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

14/06/0714 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

25/06/0225 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

25/06/0225 June 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0112 July 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

05/07/005 July 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

12/08/9912 August 1999 RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

08/07/988 July 1998 RETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

26/06/9726 June 1997 RETURN MADE UP TO 18/06/97; NO CHANGE OF MEMBERS

View Document

12/08/9612 August 1996 RETURN MADE UP TO 18/06/96; NO CHANGE OF MEMBERS

View Document

02/08/962 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

30/08/9530 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

20/06/9520 June 1995 RETURN MADE UP TO 18/06/95; FULL LIST OF MEMBERS

View Document

16/12/9416 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

22/07/9422 July 1994 RETURN MADE UP TO 18/06/94; NO CHANGE OF MEMBERS

View Document

18/07/9418 July 1994 REGISTERED OFFICE CHANGED ON 18/07/94 FROM: 8 BALTIC STREET LONDON EC1Y OTB

View Document

25/07/9325 July 1993 RETURN MADE UP TO 18/06/93; NO CHANGE OF MEMBERS

View Document

19/07/9319 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

19/02/9319 February 1993 REGISTERED OFFICE CHANGED ON 19/02/93 FROM: 5 NORTH END RD LONDON NWII 7RJ

View Document

08/10/928 October 1992 RETURN MADE UP TO 18/06/92; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9213 April 1992 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

11/12/9111 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9111 December 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/918 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/916 September 1991 REGISTERED OFFICE CHANGED ON 06/09/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

06/09/916 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/916 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/09/916 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/9130 August 1991 COMPANY NAME CHANGED LOCALHOLD LIMITED CERTIFICATE ISSUED ON 02/09/91

View Document

16/07/9116 July 1991 ALTER MEM AND ARTS 18/06/91

View Document

18/06/9118 June 1991 Incorporation

View Document

18/06/9118 June 1991 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