NEC SUBSCRIPTIONS LIMITED
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Micro company accounts made up to 2024-09-30 |
13/11/2413 November 2024 | Confirmation statement made on 2024-11-13 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
21/06/2421 June 2024 | Micro company accounts made up to 2023-09-30 |
29/04/2429 April 2024 | Second filing of Confirmation Statement dated 2023-11-13 |
05/04/245 April 2024 | Change of details for Mr Jason Pitters as a person with significant control on 2024-03-22 |
13/11/2313 November 2023 | Confirmation statement made on 2023-11-13 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
27/06/2327 June 2023 | Micro company accounts made up to 2022-09-30 |
24/03/2324 March 2023 | Notification of Jason Pitters as a person with significant control on 2022-10-06 |
24/03/2324 March 2023 | Appointment of Mr Jason Pitter as a director on 2022-10-06 |
24/03/2324 March 2023 | Termination of appointment of Richard Thyne as a director on 2022-10-06 |
24/03/2324 March 2023 | Termination of appointment of Richard James Wright as a director on 2022-10-06 |
24/03/2324 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
24/03/2324 March 2023 | Appointment of Ms Deborah Smithies as a director on 2022-10-06 |
24/03/2324 March 2023 | Cessation of Richard James Wright as a person with significant control on 2022-10-06 |
24/03/2324 March 2023 | Cessation of Richard Thyne as a person with significant control on 2022-10-06 |
24/03/2324 March 2023 | Notification of Deborah Smithies as a person with significant control on 2022-10-06 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
27/04/2227 April 2022 | Cessation of Nigel Sangster as a person with significant control on 2022-01-01 |
27/04/2227 April 2022 | Notification of Richard James Wright as a person with significant control on 2022-01-01 |
27/04/2227 April 2022 | Notification of Richard Thyne as a person with significant control on 2022-01-01 |
27/04/2227 April 2022 | Confirmation statement made on 2022-02-28 with updates |
27/04/2227 April 2022 | Cessation of Ian Mullarkey as a person with significant control on 2022-01-01 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
18/02/2118 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
24/06/2024 June 2020 | APPOINTMENT TERMINATED, DIRECTOR IAN MULLARKEY |
24/06/2024 June 2020 | APPOINTMENT TERMINATED, DIRECTOR NIGEL SANGSTER |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
24/06/2024 June 2020 | DIRECTOR APPOINTED MR RICHARD THYNE |
24/06/2024 June 2020 | DIRECTOR APPOINTED MR RICHARD JAMES WRIGHT |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
26/06/1926 June 2019 | DISS40 (DISS40(SOAD)) |
25/06/1925 June 2019 | FIRST GAZETTE |
21/06/1921 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
03/05/193 May 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN ELVIDGE |
03/05/193 May 2019 | DIRECTOR APPOINTED MR NIGEL SANGSTER |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
23/12/1523 December 2015 | Annual return made up to 17 December 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
26/06/1526 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
22/01/1522 January 2015 | DIRECTOR APPOINTED JOHN COWLE ELVIDGE |
22/01/1522 January 2015 | REGISTERED OFFICE CHANGED ON 22/01/2015 FROM BRUNSWICK HOUSE POCKLINGTON YORK YO4 2QJ |
24/12/1424 December 2014 | Annual return made up to 17 December 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
04/07/144 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 |
18/12/1318 December 2013 | Annual return made up to 17 December 2013 with full list of shareholders |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
19/12/1219 December 2012 | Annual return made up to 17 December 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
23/04/1223 April 2012 | APPOINTMENT TERMINATED, DIRECTOR SIMON BOURNE ARTON |
23/04/1223 April 2012 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS LUMLEY |
23/04/1223 April 2012 | DIRECTOR APPOINTED MR IAN MULLARKEY |
23/04/1223 April 2012 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LUMLEY |
21/12/1121 December 2011 | Annual return made up to 17 December 2011 with full list of shareholders |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
04/05/114 May 2011 | REGISTERED OFFICE CHANGED ON 04/05/2011 FROM PARK COURT CHAMBERS 16 PARK PLACE LEEDS LS1 2SJ |
16/03/1116 March 2011 | Annual return made up to 17 December 2010 with full list of shareholders |
16/03/1116 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES HENRY LUMLEY / 17/12/2010 |
16/03/1116 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JAMES HENRY LUMLEY / 17/12/2010 |
16/03/1116 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON BOURNE ARTON / 17/12/2010 |
24/06/1024 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
16/03/1016 March 2010 | 17/12/09 NO CHANGES |
31/07/0931 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
14/07/0914 July 2009 | DISS40 (DISS40(SOAD)) |
13/07/0913 July 2009 | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS |
16/06/0916 June 2009 | FIRST GAZETTE |
04/12/084 December 2008 | RETURN MADE UP TO 17/12/07; NO CHANGE OF MEMBERS |
31/07/0831 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
17/07/0817 July 2008 | REGISTERED OFFICE CHANGED ON 17/07/2008 FROM, PARK 6 & 7 16 PARK PLACE, LEEDS, LS1 2SD |
10/07/0810 July 2008 | REGISTERED OFFICE CHANGED ON 10/07/2008 FROM, SOVEREIGN CHAMBERS, 46 PARK PLACE, LEEDS, LS1 2RY |
14/07/0714 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
21/03/0721 March 2007 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06 |
26/02/0726 February 2007 | RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS |
26/02/0726 February 2007 | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS |
02/11/062 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
18/01/0618 January 2006 | DIRECTOR RESIGNED |
18/01/0618 January 2006 | NEW DIRECTOR APPOINTED |
26/09/0526 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
02/08/052 August 2005 | RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS |
14/07/0514 July 2005 | REGISTERED OFFICE CHANGED ON 14/07/05 FROM: PARK COURT CHAMBERS 16 PARK, PLACE, LEEDS, WEST YORKSHIRE LS1 2SJ |
11/10/0411 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
04/03/044 March 2004 | RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS |
04/03/044 March 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
11/01/0411 January 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/12/0317 December 2003 | NEW DIRECTOR APPOINTED |
17/12/0317 December 2003 | DIRECTOR RESIGNED |
30/10/0330 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
13/01/0313 January 2003 | RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS |
23/08/0223 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
10/01/0210 January 2002 | RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS |
15/10/0115 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
27/12/0027 December 2000 | RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS |
17/12/9917 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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