NC RANGE SITE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/11/244 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/10/2410 October 2024 Registration of charge 064076990002, created on 2024-10-09

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/10/2219 October 2022 Registered office address changed from Suite 14 Park Mews 15B Park Lane Hornchurch RM11 1BB United Kingdom to 317 Brentwood Road Romford Essex RM2 5SX on 2022-10-19

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 CESSATION OF JILL ELIZABETH COULSON AS A PSC

View Document

29/10/1929 October 2019 CESSATION OF NICK COULSON AS A PSC

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MR BILLY RICHARDSON / 07/12/2017

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

24/06/1924 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 DISS40 (DISS40(SOAD))

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM EDELMAN HOUSE 1238 HIGH ROAD WHETSTONE LONDON N20 0LH UNITED KINGDOM

View Document

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / MR NICK COULSON / 25/10/2016

View Document

20/01/1820 January 2018 DISS40 (DISS40(SOAD))

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

16/01/1816 January 2018 FIRST GAZETTE

View Document

15/11/1715 November 2017 PSC'S CHANGE OF PARTICULARS / JILL ELIZABETH COULSON / 15/11/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MR BILLY RICHARDSON / 01/09/2017

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BILLY RICHARDSON / 01/09/2017

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BILLY RICHARDSON / 01/09/2017

View Document

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / MR BILLY RICHARDSON / 01/09/2017

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, SECRETARY JILL COULSON

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR NICK COULSON

View Document

01/06/171 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16

View Document

20/05/1720 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/03/1714 March 2017 25/10/16 STATEMENT OF CAPITAL GBP 4

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM PARK HOUSE 26 NORTH END ROAD LONDON NW11 7PT

View Document

11/12/1511 December 2015 09/11/15 STATEMENT OF CAPITAL GBP 3

View Document

11/12/1511 December 2015 ADOPT ARTICLES 09/11/2015

View Document

01/12/151 December 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR LEE MOYS

View Document

05/11/145 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR BILLY RICHARDSON

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR LEE CRAIG MOYS

View Document

05/11/135 November 2013 COMPANY NAME CHANGED NC DRYWALL LIMITED CERTIFICATE ISSUED ON 05/11/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/10/1325 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

10/04/1310 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/10/1229 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

20/07/1220 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

03/11/113 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

12/01/1112 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

26/10/1026 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

01/04/101 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICK COULSON / 31/10/2009

View Document

15/01/1015 January 2010 Annual return made up to 24 October 2009 with full list of shareholders

View Document

27/01/0927 January 2009 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

24/10/0724 October 2007 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