NCCS ROAD EXPRESS (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Accounts

30/06/2430 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

29/06/2429 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/01/248 January 2024 Registered office address changed from 45 Colbrook Avenue Hayes UB3 1TQ England to 48 Manor Waye Uxbridge UB8 2BQ on 2024-01-08

View Document

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

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

08/06/238 June 2023 Cessation of Muhammad Ashir as a person with significant control on 2023-06-08

View Document

08/06/238 June 2023 Notification of Waseem Ahmed as a person with significant control on 2023-06-08

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

08/06/238 June 2023 Termination of appointment of Muhammad Ashir as a director on 2023-06-08

View Document

08/06/238 June 2023 Registered office address changed from 8 Central Parade High Street London SE20 7TN England to 45 Colbrook Avenue Hayes UB3 1TQ on 2023-06-08

View Document

08/06/238 June 2023 Appointment of Mr Waseem Ahmed as a director on 2023-06-08

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with updates

View Document

24/10/2224 October 2022 Termination of appointment of Waseem Ahmed as a director on 2022-10-21

View Document

24/10/2224 October 2022 Cessation of Waseem Ahmed as a person with significant control on 2022-10-21

View Document

24/10/2224 October 2022 Registered office address changed from 45 Colbrook Avenue Hayes UB3 1TQ England to 8 Central Parade High Street London SE20 7TN on 2022-10-24

View Document

24/10/2224 October 2022 Appointment of Mr Muhammad Ashir as a director on 2022-10-21

View Document

24/10/2224 October 2022 Notification of Muhammad Ashir as a person with significant control on 2022-10-21

View Document

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

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

21/10/2121 October 2021 Registered office address changed from Crown House Unit 12 Crown Trading Centre Clayton Road Hayes Middlesex UB3 1DU England to 45 Colbrook Avenue Hayes UB3 1TQ on 2021-10-21

View Document

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

View Accounts

21/04/2121 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES

View Document

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

View Accounts

11/05/2011 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / MR WASEEM AHMED / 27/03/2020

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WASEEM AHMED / 27/03/2020

View Document

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

View Accounts

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

24/03/1924 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

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

View Accounts

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

10/03/1810 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

23/06/1623 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM QUADNET HOUSE CROMWELL INDUSTRIAL ESTATE STAFFA ROAD LONDON E10 7QZ

View Document

04/10/154 October 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

04/10/154 October 2015 REGISTERED OFFICE CHANGED ON 04/10/2015 FROM 35 ELGIN ROAD ILFORD IG3 8LL

View Document

04/10/154 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WASEEM AHMED / 01/05/2015

View Document

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

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

23/09/1423 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

06/09/136 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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