NEXT CENTURY PROPERTY SERVICES LIMITED

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

12/02/2412 February 2024 Application to strike the company off the register

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/09/1824 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR MARK ALAN FOSTER BUTTERWORTH

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN TERRY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESA LTD

View Document

24/10/1624 October 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

22/07/1622 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

23/06/1623 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

20/07/1520 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

29/06/1529 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

05/08/145 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

30/06/1430 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

29/07/1329 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

03/07/133 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

24/07/1224 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

26/06/1226 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

31/10/1131 October 2011 SECRETARY APPOINTED MR MARK ALAN FOSTER BUTTERWORTH

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BROOKS

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN TERRY

View Document

05/07/115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

30/06/1130 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

07/07/107 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER BROOKS / 22/06/2010

View Document

29/06/1029 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN TERRY / 22/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN TERRY / 22/06/2010

View Document

06/07/096 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/2008 FROM ANSCA HOUSE 1 GRANGE CRESCENT RAWTENSTALL ROSSENDALE BB4 7QT

View Document

04/07/084 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

01/07/081 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

18/07/0618 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

26/07/0526 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

02/07/042 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

25/07/0325 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

27/07/0227 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

26/07/0126 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

01/09/001 September 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

21/07/9921 July 1999 RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 DIRECTOR RESIGNED

View Document

02/03/992 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/992 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

22/07/9822 July 1998 RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS

View Document

20/07/9720 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

20/07/9720 July 1997 RETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS

View Document

12/08/9612 August 1996 RETURN MADE UP TO 22/06/96; NO CHANGE OF MEMBERS

View Document

20/02/9620 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

20/07/9520 July 1995 RETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/08/9410 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

10/08/9410 August 1994 REGISTERED OFFICE CHANGED ON 10/08/94 FROM: ANSCA HOUSE GRANGE CRESCENT RAWTENSTALL ROSSENDALE BB4 7QT

View Document

09/08/949 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/949 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/949 August 1994 REGISTERED OFFICE CHANGED ON 09/08/94 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

22/06/9422 June 1994 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