NCS UTILITIES LIMITED

Company Documents

DateDescription
26/11/2426 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID DEANE

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM
C/O BANNATYNE KIRKWOOD FRANCE
16 ROYAL EXCHANGE SQUARE
GLASGOW
G1 3AG
SCOTLAND

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MR THOMAS JOSEPH NOLAN

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MR MICHAEL HAYES

View Document

27/08/1527 August 2015 SECRETARY APPOINTED MR MICHAEL HAYES

View Document

25/08/1525 August 2015 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