Advanced company searchLink opens in new window

N.D.C.S. LIMITED

Company number 00893232

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Feb 2016 AP01 Appointment of Ms Lisa Jane Capper as a director on 29 January 2016
12 Feb 2016 CH03 Secretary's details changed for Jane Louise Foreman on 29 January 2016
08 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
12 Nov 2015 TM01 Termination of appointment of Matthew James Hilton as a director on 6 October 2015
10 Aug 2015 AA Full accounts made up to 31 March 2015
10 Mar 2015 AP01 Appointment of Mr Timothy Mark Polack as a director on 10 March 2015
10 Mar 2015 AP01 Appointment of Ms Sheila Patricia Mckenzie as a director on 10 March 2015
10 Mar 2015 AP01 Appointment of Mrs Sally Procopis as a director on 10 March 2015
13 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
23 Oct 2014 AD01 Registered office address changed from Ground Floor, Castle House, 37-45 Paul Street London EC2A 4LS England to Ground Floor South Castle House 37-45 Paul Street London EC2A 4LS on 23 October 2014
24 Sep 2014 AA Full accounts made up to 31 March 2014
26 Mar 2014 AD01 Registered office address changed from 15 Dufferin Street London EC1Y 8UR on 26 March 2014
08 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
20 Dec 2013 AA Full accounts made up to 31 March 2013
09 Dec 2013 TM01 Termination of appointment of Brian Trotman as a director
19 Sep 2013 AP01 Appointment of Mr Matthew James Hilton as a director
23 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
02 Nov 2012 TM01 Termination of appointment of Melanie Sullivan as a director
02 Nov 2012 TM01 Termination of appointment of Andrew Ford as a director
02 Aug 2012 AA Full accounts made up to 31 March 2012
04 Jan 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
04 Jan 2012 CH01 Director's details changed for Andrew Ford on 3 January 2012
03 Jan 2012 CH01 Director's details changed for Melanie Jane Louise Sullivan on 3 January 2012
05 Sep 2011 AA Full accounts made up to 31 March 2011
07 Jan 2011 AR01 Annual return made up to 29 December 2010 with full list of shareholders