NCS RISK MANAGEMENT LTD

Suite One, Second Floor Everdene House Suite One, Second Floor Everdene House, Bournemouth, BH7 7DU, England
StatusACTIVE
Company No.08287938
CategoryPrivate Limited Company
Incorporated09 Nov 2012
Age11 years, 7 months
JurisdictionEngland Wales

SUMMARY

NCS RISK MANAGEMENT LTD is an active private limited company with number 08287938. It was incorporated 11 years, 7 months ago, on 09 November 2012. The company address is Suite One, Second Floor Everdene House Suite One, Second Floor Everdene House, Bournemouth, BH7 7DU, England.



Company Fillings

Change account reference date company current shortened

Date: 29 Mar 2024

Action Date: 29 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-30

New date: 2023-03-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2023-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2023

Action Date: 09 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2022

Action Date: 09 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-09

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-10

Psc name: Mr Jack Venner

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-10

Officer name: Mr Jack Venner

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jack Venner

Change date: 2020-11-13

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-09

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jack Venner

Change date: 2019-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-23

Old address: 2 Manor Farm Cottages Dummer Basingstoke Hampshire RG25 2EU

New address: Suite One, Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 09 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-24

New address: 2 Manor Farm Cottages Dummer Basingstoke Hampshire RG25 2EU

Old address: 62 Bradley Street Sheffield S10 1PB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 09 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 09 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-11-30

Documents

View document PDF

Incorporation company

Date: 09 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKHEATH INVESTMENTS LTD

228 PORTLAND CRESCENT,STANMORE,HA7 1LS

Number:04876250
Status:ACTIVE
Category:Private Limited Company

COSMOGONIES LIMITED

GREENTREES INTERNATIONAL ,UNIT C BUCKSHAW LINK ORDNANCE ROAD,CHORLEY,PR7 7EL

Number:10631521
Status:ACTIVE
Category:Private Limited Company

HEATHTEC LIMITED

5 DIAL ROAD,GILLINGHAM,ME7 2RL

Number:11689265
Status:ACTIVE
Category:Private Limited Company

MICHAEL NYE DESIGN LIMITED

29-31 CASTLE STREET,HIGH WYCOMBE,HP13 6RU

Number:08300310
Status:ACTIVE
Category:Private Limited Company

NEW STAR BUILDING SERVICES LTD

68 WAKEFIELD STREET,LONDON,N18 2AQ

Number:07784625
Status:ACTIVE
Category:Private Limited Company

NEWCROSS CONSULTANTS LTD

ARIMA,CHALFONT ST PETER,SL9 9TR

Number:05029425
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