NC AND CC SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Total exemption full accounts made up to 2024-05-31 |
07/05/257 May 2025 | Register inspection address has been changed from C/O Cjm Associates St Thomas House 83 Wolverhampton Road Cannock Staffordshire WS11 1AR England to Floor 2 Lakeside Point Lakeside Business Park Walkmill Lane Cannock WS11 0XE |
06/05/256 May 2025 | Confirmation statement made on 2025-05-05 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-05 with updates |
02/05/242 May 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
28/02/2328 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
24/02/2224 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/04/2129 April 2021 | 31/05/20 UNAUDITED ABRIDGED |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
13/03/2013 March 2020 | 31/05/19 UNAUDITED ABRIDGED |
28/02/2028 February 2020 | PREVSHO FROM 30/05/2019 TO 29/05/2019 |
07/02/207 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS COOPE / 05/02/2020 |
07/02/207 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL COOPE / 05/02/2020 |
07/02/207 February 2020 | REGISTERED OFFICE CHANGED ON 07/02/2020 FROM UNIT 2 ANTOM COURT TOLLGATE DRIVE BEACONSIDE STAFFORD ST16 3AF |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
28/02/1928 February 2019 | PREVSHO FROM 31/05/2018 TO 30/05/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
17/04/1817 April 2018 | 31/05/17 UNAUDITED ABRIDGED |
05/03/185 March 2018 | 31/05/17 UNAUDITED ABRIDGED |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/05/1617 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
18/05/1518 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/05/1421 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
17/05/1317 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
17/05/1317 May 2013 | REGISTERED OFFICE CHANGED ON 17/05/2013 FROM UNIT E TOLLGATE BUSINESS CENTRE TOLLGATE DRIVE STAFFORD STAFFORDSHIRE ST16 3HS ENGLAND |
13/11/1213 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
22/05/1222 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL COOPE / 01/11/2011 |
22/05/1222 May 2012 | SAIL ADDRESS CHANGED FROM: C/O ROSTANCE EDWARDS LTD 1 & 2 HERITAGE PARK HAYES WAY CANNOCK STAFFORDSHIRE WS11 7LT ENGLAND |
22/05/1222 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
22/05/1222 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS COOPE / 01/11/2011 |
09/11/119 November 2011 | REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 14 REDHILL STAFFORD STAFFORDSHIRE ST16 1LG |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
16/05/1116 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
17/06/1017 June 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
17/06/1017 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
17/06/1017 June 2010 | SAIL ADDRESS CREATED |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS COOPE / 04/05/2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHERYL COOPE / 04/05/2010 |
05/01/105 January 2010 | REGISTERED OFFICE CHANGED ON 05/01/2010 FROM 46 LABURNUM AVENUE KINGSHURST BIRMINGHAM WEST MIDLANDS B37 6AW ENGLAND |
02/06/092 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/05/095 May 2009 | 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