Advanced company searchLink opens in new window

NDC BUSINESS SERVICES LIMITED

Company number 09169392

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)
27 Feb 2024 AA Micro company accounts made up to 31 May 2023
19 Dec 2023 CH01 Director's details changed for Mr Suneel Kumar on 1 October 2017
16 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
11 Oct 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
19 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
30 May 2021 AA Micro company accounts made up to 31 May 2020
17 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with updates
31 Mar 2020 AA Total exemption full accounts made up to 31 May 2019
27 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
01 Jul 2019 AD01 Registered office address changed from 10 10 Midhope Gardens Woking Surrey GU22 7TZ England to 52 Bushey Mill Lane Watford WD24 7QR on 1 July 2019
09 Oct 2018 AD01 Registered office address changed from 83 Hillview Court Hillview Road Woking GU22 7QW to 10 10 Midhope Gardens Woking Surrey GU22 7TZ on 9 October 2018
09 Sep 2018 AA Micro company accounts made up to 31 May 2018
11 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with updates
27 Mar 2018 SH01 Statement of capital following an allotment of shares on 16 March 2018
  • GBP 2
21 Nov 2017 AA Micro company accounts made up to 31 May 2017
07 Sep 2017 CS01 Confirmation statement made on 11 August 2017 with no updates
29 Sep 2016 AA Micro company accounts made up to 31 May 2016
17 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
29 Dec 2015 AA Micro company accounts made up to 31 May 2015
21 Sep 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
18 Jun 2015 AA01 Previous accounting period shortened from 31 August 2015 to 31 May 2015
20 May 2015 AD01 Registered office address changed from 91 st. Andrews Road Southampton Hampshire SO14 0AE United Kingdom to 83 Hillview Court Hillview Road Woking GU22 7QW on 20 May 2015
11 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted