N C E SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 08398897 |
Category | Private Limited Company |
Incorporated | 12 Feb 2013 |
Age | 11 years, 3 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
N C E SOLUTIONS LIMITED is an active private limited company with number 08398897. It was incorporated 11 years, 3 months, 19 days ago, on 12 February 2013. The company address is 123 Cross Lane East, Gravesend, DA12 5HA, Kent.
Company Fillings
Confirmation statement with no updates
Date: 23 Feb 2024
Action Date: 12 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-12
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 12 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-12
Documents
Change to a person with significant control
Date: 15 Feb 2023
Action Date: 13 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nigel Cresswell
Change date: 2022-02-13
Documents
Change person director company with change date
Date: 15 Feb 2023
Action Date: 13 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Cresswell
Change date: 2022-02-13
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 21 Mar 2022
Action Date: 12 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-12
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 30 Mar 2021
Action Date: 12 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-12
Documents
Change person director company with change date
Date: 15 Mar 2021
Action Date: 12 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-12
Officer name: Mr Nigel Cresswell
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 05 Mar 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 12 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-12
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Move registers to registered office company with new address
Date: 19 Feb 2016
Category: Address
Type: AD04
New address: 123 Cross Lane East Gravesend Kent DA12 5HA
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2015
Action Date: 12 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-12
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2014
Action Date: 12 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-12
Documents
Move registers to sail company
Date: 06 Mar 2014
Category: Address
Type: AD03
Documents
Capital allotment shares
Date: 13 Jan 2014
Action Date: 01 Dec 2013
Category: Capital
Type: SH01
Date: 2013-12-01
Capital : 3 GBP
Documents
Appoint person director company with name
Date: 25 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Cresswell
Documents
Termination director company with name
Date: 25 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Cresswell
Documents
Some Companies
DOVE HEALTHCARE AGENCY LIMITED
46 RUSSET DRIVE,BURY ST EDMUNDS,IP28 8GA
Number: | 11929021 |
Status: | ACTIVE |
Category: | Private Limited Company |
EARLHAM HOMES (RESIDENTIAL) LIMITED
135 WAKEMANS HILL AVENUE,LONDON,NW9 0TP
Number: | 10839948 |
Status: | ACTIVE |
Category: | Private Limited Company |
304 HIGH ROAD,BENFLEET,SS7 5HB
Number: | 09656008 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST JOHNS INNOVATION CENTRE,CAMBRIDGE,CB4 0WS
Number: | 11246116 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 BOHEMIA ROAD,ST LEONARDS ON SEA,TN37 6RJ
Number: | 07800939 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10538883 |
Status: | ACTIVE |
Category: | Private Limited Company |