NCS FINANCIAL DEVELOPMENTS LIMITED

Company Documents

DateDescription
02/10/242 October 2024 Final Gazette dissolved following liquidation

View Document

02/10/242 October 2024 Final Gazette dissolved following liquidation

View Document

02/07/242 July 2024 Return of final meeting in a members' voluntary winding up

View Document

26/09/2326 September 2023 Resolutions

View Document

26/09/2326 September 2023 Appointment of a voluntary liquidator

View Document

26/09/2326 September 2023 Registered office address changed from Unit a2 Maple Road Castle Donington Derby DE74 2UT United Kingdom to Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1ES on 2023-09-26

View Document

26/09/2326 September 2023 Declaration of solvency

View Document

26/09/2326 September 2023 Resolutions

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

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

View Accounts

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

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

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

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

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

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

20/03/1920 March 2019 CURREXT FROM 30/04/2019 TO 31/10/2019

View Document

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

04/06/184 June 2018 11/05/17 STATEMENT OF CAPITAL GBP 100

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA THOMAS

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE THOMAS

View Document

04/06/184 June 2018 11/05/17 STATEMENT OF CAPITAL GBP 100

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/06/1722 June 2017 SHARE TRANSFER 11/05/2017

View Document

22/06/1722 June 2017 11/05/17 STATEMENT OF CAPITAL GBP 100.00

View Document

07/04/177 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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