NUMERICAL CONTROL COMPUTER SCIENCES LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/10/2522 October 2025 New | Appointment of Mr. Matthew Poole as a director on 2025-10-22 |
| 17/10/2517 October 2025 New | Confirmation statement made on 2025-10-04 with no updates |
| 10/12/2410 December 2024 | Total exemption full accounts made up to 2024-10-31 |
| 09/12/249 December 2024 | Termination of appointment of Matthew Poole as a director on 2024-12-09 |
| 09/12/249 December 2024 | Termination of appointment of Raquelle Danon Macfarlane as a secretary on 2024-12-09 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 08/10/248 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
| 22/08/2422 August 2024 | Director's details changed for Mrs Raquelle Danon Macfarlane on 2024-07-28 |
| 22/08/2422 August 2024 | Change of details for Mrs Raquelle Danon Macfarlane as a person with significant control on 2023-07-28 |
| 22/08/2422 August 2024 | Appointment of Mr. Matthew Poole as a director on 2024-08-22 |
| 22/08/2422 August 2024 | Secretary's details changed for Mrs Raquelle Danon Macfarlane on 2024-07-28 |
| 11/12/2311 December 2023 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 05/10/235 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
| 31/01/2331 January 2023 | Total exemption full accounts made up to 2022-10-31 |
| 04/10/224 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
| 04/03/224 March 2022 | Total exemption full accounts made up to 2021-10-31 |
| 14/10/2114 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
| 02/07/202 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
| 22/01/1922 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
| 17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES |
| 07/07/187 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
| 22/12/1722 December 2017 | 31/10/17 TOTAL EXEMPTION FULL |
| 29/11/1729 November 2017 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
| 06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONALD FREDRICK SCHULTZ |
| 06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN DAY |
| 29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
| 24/03/1724 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 23/01/1723 January 2017 | 31/10/16 STATEMENT OF CAPITAL GBP 1 |
| 28/06/1628 June 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
| 11/02/1611 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 26/06/1526 June 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
| 26/06/1426 June 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
| 21/01/1421 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 04/12/134 December 2013 | SECRETARY'S CHANGE OF PARTICULARS / RAQUELLE DANON SPRAGUE / 14/12/2012 |
| 04/12/134 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RAQUELLE DANON SPRAGUE / 14/12/2012 |
| 26/06/1326 June 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
| 05/03/135 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 02/07/122 July 2012 | Annual return made up to 26 June 2012 with full list of shareholders |
| 01/06/121 June 2012 | APPOINTMENT TERMINATED, DIRECTOR DAVID SCHULTZ |
| 24/01/1224 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 06/07/116 July 2011 | Annual return made up to 26 June 2011 with full list of shareholders |
| 10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 12/11/1012 November 2010 | REGISTERED OFFICE CHANGED ON 12/11/2010 FROM 65 MARY STREET PORTHCAWL MID GLAMORGAN CF36 3YZ UNITED KINGDOM |
| 29/06/1029 June 2010 | Annual return made up to 26 June 2010 with full list of shareholders |
| 29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDRICK SCHULTZ / 22/06/2010 |
| 29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD FREDRICK SCHULTZ / 22/06/2010 |
| 29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAQUELLE DANON SPRAGUE / 22/06/2010 |
| 29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN DAY / 22/06/2010 |
| 24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 15/07/0915 July 2009 | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
| 27/04/0927 April 2009 | REGISTERED OFFICE CHANGED ON 27/04/2009 FROM TECHNIUM DIGITAL SONY TECHNOLOGY CENTRE PENCOED BRIDGEND CF35 5HZ |
| 13/02/0913 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 08/07/088 July 2008 | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
| 20/12/0720 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
| 27/06/0727 June 2007 | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS |
| 03/02/073 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 29/06/0629 June 2006 | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS |
| 30/01/0630 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 04/07/054 July 2005 | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS |
| 18/06/0518 June 2005 | REGISTERED OFFICE CHANGED ON 18/06/05 FROM: DIGITAL TECHNIUM UNIVERSITY OF WALES SINGLETON PARK SWANSEA SA2 8PP |
| 20/04/0520 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 03/08/043 August 2004 | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS |
| 12/02/0412 February 2004 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/10/04 |
| 10/12/0310 December 2003 | NEW DIRECTOR APPOINTED |
| 25/11/0325 November 2003 | REGISTERED OFFICE CHANGED ON 25/11/03 FROM: CENTRAL SQUARE SOUTH ORCHARD STREET NEWCASTLE UPON TYNE NE1 3XX |
| 28/10/0328 October 2003 | RO/225/SH TRA,CERT/SAD/ 14/10/03 |
| 26/10/0326 October 2003 | NEW DIRECTOR APPOINTED |
| 24/10/0324 October 2003 | NEW DIRECTOR APPOINTED |
| 24/10/0324 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 24/10/0324 October 2003 | SECRETARY RESIGNED |
| 24/10/0324 October 2003 | DIRECTOR RESIGNED |
| 14/10/0314 October 2003 | COMPANY NAME CHANGED EVER 2134 LIMITED CERTIFICATE ISSUED ON 14/10/03 |
| 26/06/0326 June 2003 | 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