NETWORK COMMUNICATIONS SOLUTIONS LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

09/12/249 December 2024 Accounts for a small company made up to 2024-02-29

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

05/12/235 December 2023 Accounts for a small company made up to 2023-02-28

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

30/11/2230 November 2022 Accounts for a small company made up to 2022-02-28

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

03/12/213 December 2021 Accounts for a small company made up to 2021-02-28

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES

View Document

02/03/212 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/20

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

04/12/194 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR MICHAEL HAYES

View Document

04/12/184 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR DILL SRIVASTAVA

View Document

05/12/175 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

01/12/161 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

25/05/1625 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

07/12/157 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

18/05/1518 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

01/12/141 December 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

14/05/1414 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

02/12/132 December 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

14/05/1314 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

03/12/123 December 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

25/06/1225 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

17/10/1117 October 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

23/08/1123 August 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

23/05/1123 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

12/02/1112 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/12/101 December 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

03/09/103 September 2010 REGISTERED OFFICE CHANGED ON 03/09/2010 FROM 65 RODNEY STREET GLASGOW LANARKSHIRE G4 9US

View Document

31/08/1031 August 2010 CHANGE PERSON AS DIRECTOR

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER THOMSSON / 01/01/2010

View Document

22/06/1022 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED MR ALEXANDER THOMSSON

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DILL SRIVASTAVA / 01/01/2010

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HAYES / 01/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS NOLAN / 01/01/2010

View Document

04/01/104 January 2010 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

26/06/0926 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/05/091 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED SECRETARY THOMAS NOLAN

View Document

20/06/0820 June 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS

View Document

09/05/079 May 2007 PARTIC OF MORT/CHARGE *****

View Document

19/09/0619 September 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

17/06/0217 June 2002 AUDITOR'S RESIGNATION

View Document

28/05/0228 May 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 COMPANY NAME CHANGED NCS OFFICE SYSTEMS LIMITED CERTIFICATE ISSUED ON 26/09/01

View Document

03/09/013 September 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

22/05/9922 May 1999 RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS

View Document

22/05/9922 May 1999 NEW SECRETARY APPOINTED

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

31/07/9831 July 1998 COMPANY NAME CHANGED NCS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 03/08/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

24/06/9724 June 1997 RETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS

View Document

22/01/9722 January 1997 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

09/07/969 July 1996 RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 RETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS

View Document

28/09/9528 September 1995 DIRECTOR RESIGNED

View Document

14/09/9514 September 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

22/12/9422 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

19/12/9419 December 1994 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 28/02

View Document

05/07/945 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/945 July 1994 RETURN MADE UP TO 24/05/94; NO CHANGE OF MEMBERS

View Document

29/12/9329 December 1993 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/05

View Document

29/12/9329 December 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

02/06/932 June 1993 RETURN MADE UP TO 24/05/93; NO CHANGE OF MEMBERS

View Document

02/06/932 June 1993 REGISTERED OFFICE CHANGED ON 02/06/93 FROM: NCS HOUSE BLOCK 9, UNIT 2 44 SPIERSWHARF GLASGOW G4 9TB

View Document

30/11/9230 November 1992 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 28/02

View Document

27/10/9227 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

27/10/9227 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

13/07/9213 July 1992 RETURN MADE UP TO 24/05/92; FULL LIST OF MEMBERS

View Document

13/07/9213 July 1992 NEW DIRECTOR APPOINTED

View Document

13/07/9213 July 1992 NEW DIRECTOR APPOINTED

View Document

01/10/911 October 1991 REGISTERED OFFICE CHANGED ON 01/10/91 FROM: 10 RIVERVIEW PLACE THE WATERFRONT GLASGOW G5

View Document

04/02/914 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

29/05/9029 May 1990 REGISTERED OFFICE CHANGED ON 29/05/90 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

29/05/9029 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9024 May 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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