NDC SERVICES LIMITED

06445888
DOMETO HOUSE MOLESEY ROAD HERSHAM WALTON-ON-THAMES KT12 3PW

Documents

Documents
Date Category Description Pages
21 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 accounts Annual Accounts 15 Buy now
28 Mar 2023 mortgage Statement of satisfaction of a charge 4 Buy now
13 Jan 2023 accounts Annual Accounts 9 Buy now
06 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
25 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2021 mortgage Registration of a charge 22 Buy now
16 Apr 2021 accounts Annual Accounts 16 Buy now
01 Mar 2021 mortgage Registration of a charge 50 Buy now
30 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Nov 2020 officers Appointment of director (Mr Duncan Graham Saunders) 2 Buy now
12 Nov 2020 officers Appointment of director (Mr Paul Roy Walter Saunders) 2 Buy now
12 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Nov 2020 officers Termination of appointment of director (Nicholas David Carter) 1 Buy now
12 Nov 2020 officers Termination of appointment of director (Thomas John O'rourke) 1 Buy now
12 Nov 2020 officers Termination of appointment of director (Steven Cairns) 1 Buy now
27 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
24 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Sep 2020 officers Termination of appointment of director (Raymond Ramsay) 1 Buy now
14 Sep 2020 accounts Annual Accounts 15 Buy now
10 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Sep 2020 officers Change of particulars for director (Mr Nicholas David Carter) 2 Buy now
08 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Aug 2020 mortgage Registration of a charge 55 Buy now
01 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Jul 2020 officers Appointment of director (Mr Thomas O'rourke) 2 Buy now
01 Jul 2020 officers Appointment of director (Mr Raymond Ramsay) 2 Buy now
01 Jul 2020 officers Appointment of director (Mr Steven Cairns) 2 Buy now
05 Mar 2020 officers Termination of appointment of secretary (Shrewdchoice Ltd) 1 Buy now
13 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2019 accounts Annual Accounts 15 Buy now
27 Sep 2019 incorporation Memorandum Articles 4 Buy now
17 Apr 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
28 Mar 2019 capital Notice of name or other designation of class of shares 2 Buy now
28 Mar 2019 resolution Resolution 1 Buy now
28 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Nov 2018 officers Change of particulars for director (Mr Nicholas David Carter) 2 Buy now
26 Sep 2018 accounts Annual Accounts 14 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2017 officers Termination of appointment of director (George Mark Carter) 1 Buy now
28 Sep 2017 accounts Annual Accounts 17 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Aug 2016 accounts Annual Accounts 9 Buy now
22 Dec 2015 annual-return Annual Return 5 Buy now
18 Sep 2015 accounts Annual Accounts 9 Buy now
06 Jan 2015 annual-return Annual Return 5 Buy now
06 Aug 2014 accounts Annual Accounts 9 Buy now
11 Dec 2013 annual-return Annual Return 5 Buy now
10 Apr 2013 accounts Annual Accounts 9 Buy now
02 Apr 2013 officers Appointment of director (Mr Nicholas David Carter) 2 Buy now
03 Jan 2013 annual-return Annual Return 4 Buy now
15 Jun 2012 mortgage Particulars of a mortgage or charge 5 Buy now
07 Jun 2012 accounts Annual Accounts 6 Buy now
25 Jan 2012 annual-return Annual Return 4 Buy now
09 Sep 2011 accounts Annual Accounts 6 Buy now
15 Dec 2010 annual-return Annual Return 4 Buy now
24 May 2010 accounts Annual Accounts 8 Buy now
06 Jan 2010 annual-return Annual Return 4 Buy now
15 Oct 2009 officers Termination of appointment of director (Nicholas Carter) 1 Buy now
09 Oct 2009 officers Appointment of director (Mr George Mark Carter) 2 Buy now
12 May 2009 accounts Annual Accounts 7 Buy now
27 Jan 2009 annual-return Return made up to 05/12/08; full list of members 3 Buy now
27 Jan 2009 officers Secretary appointed shrewdchoice LIMITED 1 Buy now
26 Jan 2009 officers Director's change of particulars / nicholas carter / 05/12/2008 1 Buy now
19 Sep 2008 change-of-name Certificate Change Of Name Company 2 Buy now
27 May 2008 officers Appointment terminated secretary michael gray 1 Buy now
15 Jan 2008 officers Secretary resigned 1 Buy now
15 Jan 2008 officers New secretary appointed 2 Buy now
14 Jan 2008 address Registered office changed on 14/01/08 from: stone stacks wiltshire ave crowthorne berkshire RG45 6NR 1 Buy now
05 Dec 2007 incorporation Incorporation Company 14 Buy now