NCD GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-05-26 with no updates |
20/11/2420 November 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-26 with no updates |
20/02/2420 February 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/05/2328 May 2023 | Confirmation statement made on 2023-05-26 with no updates |
15/02/2315 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
14/01/2214 January 2022 | Micro company accounts made up to 2021-05-31 |
29/06/2129 June 2021 | Confirmation statement made on 2021-05-26 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/03/2125 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/02/2020 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
27/01/2027 January 2020 | COMPANY NAME CHANGED NETWORK CABLING DIRECT LTD CERTIFICATE ISSUED ON 27/01/20 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/05/1927 May 2019 | REGISTERED OFFICE CHANGED ON 27/05/2019 FROM WHITE ROSE LODGE MAWCARSE KINROSS KY13 9SN SCOTLAND |
27/05/1927 May 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES |
06/05/196 May 2019 | APPOINTMENT TERMINATED, DIRECTOR SCOTT GRIMSLEY |
06/05/196 May 2019 | APPOINTMENT TERMINATED, DIRECTOR SCOTT MELVIN |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 11 BOSTON ROAD GLENROTHES FIFE KY6 2RE |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
11/06/1811 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MURRAY |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, NO 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 |
11/08/1611 August 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
08/06/158 June 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
08/06/158 June 2015 | REGISTERED OFFICE CHANGED ON 08/06/2015 FROM UNIT 5, LOMOND BUSINESS PARK BALTIMORE ROAD GLENROTHES FIFE KY6 2PJ |
08/06/158 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALFRED GRIMSLEY / 08/08/2014 |
08/06/158 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MELVIN / 08/08/2014 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
02/03/152 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
16/07/1416 July 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
04/07/134 July 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
16/07/1216 July 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
23/03/1223 March 2012 | REGISTERED OFFICE CHANGED ON 23/03/2012 FROM WHITE ROSE LODGE MAWCARSE PERTH & KINROSS KY13 9SN |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
27/06/1127 June 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
11/02/1111 February 2011 | APPOINTMENT TERMINATED, DIRECTOR SCOTT KITCHING |
11/02/1111 February 2011 | DIRECTOR APPOINTED MR SCOTT MELVIN |
11/02/1111 February 2011 | DIRECTOR APPOINTED SCOTT ALFRED GRIMSLEY |
26/05/1026 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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