NON INTRUSIVE CROSSOVER SYSTEM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Second filing of Confirmation Statement dated 2025-02-27 |
11/06/2511 June 2025 | Confirmation statement made on 2025-02-27 with updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
10/04/2410 April 2024 | Confirmation statement made on 2024-02-27 with no updates |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-05-31 |
25/05/2325 May 2023 | Compulsory strike-off action has been discontinued |
25/05/2325 May 2023 | Compulsory strike-off action has been discontinued |
24/05/2324 May 2023 | Confirmation statement made on 2023-02-27 with no updates |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-02-27 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
05/05/215 May 2021 | CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
16/03/2016 March 2020 | CESSATION OF DONALD MCCALLUM AS A PSC |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES |
12/03/2012 March 2020 | APPOINTMENT TERMINATED, DIRECTOR HENRY MAXWELL |
05/03/205 March 2020 | 13/06/19 STATEMENT OF CAPITAL GBP 221.46 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
26/10/1826 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC4179440001 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES |
09/03/189 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONALD MCCALLUM |
09/03/189 March 2018 | CESSATION OF DONALD MCCALLUM AS A PSC |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
19/12/1619 December 2016 | ARTICLES OF ASSOCIATION |
19/12/1619 December 2016 | 08/12/16 STATEMENT OF CAPITAL GBP 18440 |
19/12/1619 December 2016 | ALTER ARTICLES 08/12/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/03/1624 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/03/1531 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
19/02/1519 February 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN MACMILLAN |
27/03/1427 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
04/12/134 December 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
04/12/134 December 2013 | DIRECTOR APPOINTED JAMES HOUSTOUN |
04/12/134 December 2013 | 22/10/13 STATEMENT OF CAPITAL GBP 176.19 |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
09/04/139 April 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
14/03/1314 March 2013 | CURREXT FROM 28/02/2013 TO 31/05/2013 |
29/05/1229 May 2012 | ADOPT ARTICLES 22/05/2012 |
29/05/1229 May 2012 | DIRECTOR APPOINTED JOHN STEWART MACMILLAN |
29/05/1229 May 2012 | 22/05/12 STATEMENT OF CAPITAL GBP 130.00 |
29/05/1229 May 2012 | SUB-DIVISION 22/05/12 |
29/05/1229 May 2012 | DIRECTOR APPOINTED ADAM BRUCE |
09/05/129 May 2012 | DIRECTOR APPOINTED HENRY URQUHART MAXWELL |
27/02/1227 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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