Advanced company searchLink opens in new window

NCR SOLUTIONS LTD

Company number 09485477

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)
11 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
19 Sep 2023 AA Micro company accounts made up to 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
19 Oct 2022 AA Micro company accounts made up to 31 March 2022
08 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
07 Jul 2021 AA Micro company accounts made up to 31 March 2021
19 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
18 Jun 2020 AA Micro company accounts made up to 31 March 2020
08 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
26 Jul 2019 AA Micro company accounts made up to 31 March 2019
15 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
03 Aug 2018 AA Micro company accounts made up to 31 March 2018
04 May 2018 CH01 Director's details changed for Mr Natarajan Chandra Ramani on 4 May 2018
04 May 2018 PSC04 Change of details for Dr Natarajan Chandra Ramani as a person with significant control on 4 May 2018
12 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
03 Jul 2017 AA Micro company accounts made up to 31 March 2017
11 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
11 Apr 2017 AD01 Registered office address changed from 390 Alcester Road South Birmingham B14 6EW England to 253 Alcester Road South Birmingham B14 6DT on 11 April 2017
09 May 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Apr 2016 AD01 Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY United Kingdom to 390 Alcester Road South Birmingham B14 6EW on 12 April 2016
11 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
20 Apr 2015 SH01 Statement of capital following an allotment of shares on 15 April 2015
  • GBP 2
12 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted