NON INTRUSIVE CROSSOVER SYSTEM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewSecond filing of Confirmation Statement dated 2025-02-27

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-02-27 with updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

25/05/2325 May 2023 Compulsory strike-off action has been discontinued

View Document

25/05/2325 May 2023 Compulsory strike-off action has been discontinued

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/03/2016 March 2020 CESSATION OF DONALD MCCALLUM AS A PSC

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR HENRY MAXWELL

View Document

05/03/205 March 2020 13/06/19 STATEMENT OF CAPITAL GBP 221.46

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4179440001

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

09/03/189 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONALD MCCALLUM

View Document

09/03/189 March 2018 CESSATION OF DONALD MCCALLUM AS A PSC

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/12/1619 December 2016 ARTICLES OF ASSOCIATION

View Document

19/12/1619 December 2016 08/12/16 STATEMENT OF CAPITAL GBP 18440

View Document

19/12/1619 December 2016 ALTER ARTICLES 08/12/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/03/1531 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MACMILLAN

View Document

27/03/1427 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

04/12/134 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/12/134 December 2013 DIRECTOR APPOINTED JAMES HOUSTOUN

View Document

04/12/134 December 2013 22/10/13 STATEMENT OF CAPITAL GBP 176.19

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/04/139 April 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

14/03/1314 March 2013 CURREXT FROM 28/02/2013 TO 31/05/2013

View Document

29/05/1229 May 2012 ADOPT ARTICLES 22/05/2012

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED JOHN STEWART MACMILLAN

View Document

29/05/1229 May 2012 22/05/12 STATEMENT OF CAPITAL GBP 130.00

View Document

29/05/1229 May 2012 SUB-DIVISION 22/05/12

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED ADAM BRUCE

View Document

09/05/129 May 2012 DIRECTOR APPOINTED HENRY URQUHART MAXWELL

View Document

27/02/1227 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information