N C SECURITY INSTALLATIONS LTD
Company Documents
Date | Description |
---|---|
19/12/2319 December 2023 | Final Gazette dissolved via compulsory strike-off |
19/12/2319 December 2023 | Final Gazette dissolved via compulsory strike-off |
14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
15/06/2315 June 2023 | Confirmation statement made on 2023-05-03 with no updates |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-10-31 |
16/09/2216 September 2022 | Compulsory strike-off action has been discontinued |
16/09/2216 September 2022 | Compulsory strike-off action has been discontinued |
15/09/2215 September 2022 | Confirmation statement made on 2022-05-03 with no updates |
15/09/2215 September 2022 | Registered office address changed from 23 Berryfield Road Princes Risborough HP27 0HE to C/O Connect Accounting Llp Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH on 2022-09-15 |
13/09/2213 September 2022 | Compulsory strike-off action has been suspended |
13/09/2213 September 2022 | Compulsory strike-off action has been suspended |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/07/2113 July 2021 | Micro company accounts made up to 2020-10-31 |
04/07/214 July 2021 | Confirmation statement made on 2021-05-03 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
04/06/204 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/05/1923 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES |
08/04/198 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CLARKE / 08/04/2019 |
08/04/198 April 2019 | PSC'S CHANGE OF PARTICULARS / MR NEAL CLARK / 08/04/2019 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
17/04/1817 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
16/05/1616 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
15/02/1615 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
11/06/1511 June 2015 | SECOND FILING WITH MUD 03/05/15 FOR FORM AR01 |
05/05/155 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
03/05/153 May 2015 | DIRECTOR APPOINTED MR NEIL CLARKE |
22/10/1422 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
22/10/1422 October 2014 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
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