NUMERICAL CONTROL COMPUTER SCIENCES LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

09/12/249 December 2024 Termination of appointment of Raquelle Danon Macfarlane as a secretary on 2024-12-09

View Document

09/12/249 December 2024 Termination of appointment of Matthew Poole as a director on 2024-12-09

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/10/248 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

22/08/2422 August 2024 Secretary's details changed for Mrs Raquelle Danon Macfarlane on 2024-07-28

View Document

22/08/2422 August 2024 Change of details for Mrs Raquelle Danon Macfarlane as a person with significant control on 2023-07-28

View Document

22/08/2422 August 2024 Appointment of Mr. Matthew Poole as a director on 2024-08-22

View Document

22/08/2422 August 2024 Director's details changed for Mrs Raquelle Danon Macfarlane on 2024-07-28

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/10/235 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

04/03/224 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

02/07/202 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

22/01/1922 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

07/07/187 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

22/12/1722 December 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONALD FREDRICK SCHULTZ

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN DAY

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/01/1723 January 2017 31/10/16 STATEMENT OF CAPITAL GBP 1

View Document

28/06/1628 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/06/1526 June 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

26/06/1426 June 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / RAQUELLE DANON SPRAGUE / 14/12/2012

View Document

04/12/134 December 2013 SECRETARY'S CHANGE OF PARTICULARS / RAQUELLE DANON SPRAGUE / 14/12/2012

View Document

26/06/1326 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/07/122 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SCHULTZ

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/07/116 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/11/1012 November 2010 REGISTERED OFFICE CHANGED ON 12/11/2010 FROM 65 MARY STREET PORTHCAWL MID GLAMORGAN CF36 3YZ UNITED KINGDOM

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN DAY / 22/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDRICK SCHULTZ / 22/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD FREDRICK SCHULTZ / 22/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAQUELLE DANON SPRAGUE / 22/06/2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM TECHNIUM DIGITAL SONY TECHNOLOGY CENTRE PENCOED BRIDGEND CF35 5HZ

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 REGISTERED OFFICE CHANGED ON 18/06/05 FROM: DIGITAL TECHNIUM UNIVERSITY OF WALES SINGLETON PARK SWANSEA SA2 8PP

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/10/04

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 REGISTERED OFFICE CHANGED ON 25/11/03 FROM: CENTRAL SQUARE SOUTH ORCHARD STREET NEWCASTLE UPON TYNE NE1 3XX

View Document

28/10/0328 October 2003 RO/225/SH TRA,CERT/SAD/ 14/10/03

View Document

26/10/0326 October 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 SECRETARY RESIGNED

View Document

14/10/0314 October 2003 COMPANY NAME CHANGED EVER 2134 LIMITED CERTIFICATE ISSUED ON 14/10/03

View Document

26/06/0326 June 2003 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