Advanced company searchLink opens in new window

NIC LTD.

Company number SC229186

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 May 2024 AA Micro company accounts made up to 31 March 2024
04 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
17 Oct 2023 AD01 Registered office address changed from 38 Francis Street Stornoway HS1 2NF Scotland to 49 49 Crescent Road Glasgow G13 3RY on 17 October 2023
16 Jun 2023 AD01 Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland to 38 Francis Street Stornoway HS1 2NF on 16 June 2023
28 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
13 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
09 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with updates
20 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
06 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with updates
25 Feb 2020 MR04 Satisfaction of charge 4 in full
25 Feb 2020 MR04 Satisfaction of charge 3 in full
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
30 May 2019 AD01 Registered office address changed from 49-50 Bayhead Stornoway Isle of Lewis HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 30 May 2019
18 Mar 2019 CH01 Director's details changed for Mrs Susan Wendy Nicolson on 18 March 2019
18 Mar 2019 PSC04 Change of details for Mrs Susan Wendy Nicolson as a person with significant control on 18 March 2019
11 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
01 Nov 2018 CH01 Director's details changed for Mr Angus Nicolson on 1 November 2018
16 Apr 2018 CS01 Confirmation statement made on 4 March 2018 with updates
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016