N.C.Q. CONSULTING LIMITED

Dsco, The Tower, The Maltings Dsco, The Tower, The Maltings, Ware, SG12 9LR, Herts, United Kingdom
StatusACTIVE
Company No.04497107
CategoryPrivate Limited Company
Incorporated27 Jul 2002
Age21 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

N.C.Q. CONSULTING LIMITED is an active private limited company with number 04497107. It was incorporated 21 years, 10 months, 22 days ago, on 27 July 2002. The company address is Dsco, The Tower, The Maltings Dsco, The Tower, The Maltings, Ware, SG12 9LR, Herts, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 12 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Caroline Hogg

Change date: 2023-09-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lee Roy Haynes

Change date: 2023-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-20

New address: Dsco, the Tower, the Maltings Hoe Lane Ware Herts SG12 9LR

Old address: The Old Boardroom Collett Road Ware Hertfordshire SG12 7LR

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2023

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 27 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Roy Haynes

Change date: 2018-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Legacy

Date: 24 Oct 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 27/07/2016

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 27 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-27

Documents

View document PDF

Termination director company

Date: 28 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2015

Action Date: 26 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Roy Haynes

Change date: 2015-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2015

Action Date: 25 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-25

Officer name: Mr Lee Roy Haynes

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Roy Haynes

Termination date: 2015-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Roy Haynes

Appointment date: 2015-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-11

Officer name: Lee Roy Haynes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

New date: 2014-09-30

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 27 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2014

Action Date: 30 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-30

Capital : 1 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2013

Action Date: 27 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 27 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-27

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2012

Action Date: 27 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lee Roy Haynes

Change date: 2012-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2011

Action Date: 27 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Sep 2010

Action Date: 23 Sep 2010

Category: Address

Type: AD01

Old address: 6 Hartham Lane Hertford Hertfordshire SG14 1QN

Change date: 2010-09-23

Documents

View document PDF

Appoint person director company with name

Date: 07 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Caroline Hogg

Documents

View document PDF

Termination secretary company with name

Date: 07 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rhoda Haynes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2010

Action Date: 27 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-27

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 26 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-26

Officer name: Lee Roy Haynes

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2006

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 13 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/03; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 27 Jul 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIRECTFORM PLASTICS LIMITED

WORTH VALLEY WORKS,KEIGHLEY,BD21 4PG

Number:04422752
Status:ACTIVE
Category:Private Limited Company

EQUAL INTERNATIONAL CONSULTING LTD

BADGERS CROFT,SHERMANBURY,RH13 8HJ

Number:09656782
Status:ACTIVE
Category:Private Limited Company

GORDIANUS LIMITED

SUITE 50,BRISTOL,BS8 1ES

Number:09500813
Status:ACTIVE
Category:Private Limited Company

MONTAGU 406 REGENERATION LLP

BANNER CROSS HALL,SHEFFIELD,S11 9PD

Number:OC420870
Status:ACTIVE
Category:Limited Liability Partnership

NSC RENTALS LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11695095
Status:ACTIVE
Category:Private Limited Company

SLICS TECHNOLOGIES LTD

17 OSBORNE ROAD,SOUTHAMPTON,SO31 9GJ

Number:07459786
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source