Advanced company searchLink opens in new window

NIC COMPONENTS EUROPE LIMITED

Company number 03495816

Filter by category

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)
28 Nov 2018 TM02 Termination of appointment of Clark Howes Business Services Limited as a secretary on 28 November 2018
13 Jun 2018 AD01 Registered office address changed from 24 Castle Street Buckingham MK18 1FG United Kingdom to 24 Castle Street Buckingham MK18 1BP on 13 June 2018
13 Jun 2018 AD01 Registered office address changed from 4 Top Angel Buckingham Industrial Park Buckingham Bucks MK18 1th to 24 Castle Street Buckingham MK18 1FG on 13 June 2018
17 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with updates
17 Jan 2018 CH04 Secretary's details changed for Clark Howes Business Services Limited on 8 May 2017
17 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 17 January 2018
01 Dec 2017 AA Full accounts made up to 31 December 2016
03 Feb 2017 CS01 Confirmation statement made on 15 January 2017 with updates
20 Oct 2016 AA Full accounts made up to 31 December 2015
09 Sep 2016 AP01 Appointment of Mr Chris Stansbury as a director on 7 September 2016
18 Aug 2016 TM01 Termination of appointment of Paul Joseph Reilly as a director on 11 August 2016
19 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
06 Nov 2015 AP01 Appointment of Mr Gregory Tarpinian as a director on 4 November 2014
08 Oct 2015 AA Full accounts made up to 31 December 2014
06 Oct 2015 TM01 Termination of appointment of Peter Stewart Brown as a director on 31 December 2014
06 Oct 2015 TM01 Termination of appointment of Peter Tat Ming Kong as a director on 3 November 2014
03 Feb 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
30 Sep 2014 AA Full accounts made up to 31 December 2013
08 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 January 2014
13 Feb 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
  • ANNOTATION A second filed AR01 was registered on 08/05/2014.
07 Jun 2013 AA Full accounts made up to 31 December 2012
05 Feb 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
09 Aug 2012 AA Full accounts made up to 31 December 2011
02 Feb 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
08 Apr 2011 AP01 Appointment of Mr Paul Joseph Reilly as a director