About

Registered Number: 04108788
Date of Incorporation: 16/11/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: 2 Rydens Road, Walton On Thames, Surrey, KT12 3BS

 

Nci Systems Ltd was registered on 16 November 2000 with its registered office in Surrey. The business has no directors. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 10 March 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 20 November 2018
PSC01 - N/A 08 March 2018
PSC09 - N/A 08 March 2018
PSC01 - N/A 08 March 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 21 November 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 16 December 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 21 November 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 17 November 2009
AA - Annual Accounts 02 November 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 25 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2007
363a - Annual Return 19 November 2007
395 - Particulars of a mortgage or charge 18 October 2007
AA - Annual Accounts 12 October 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 23 October 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 14 September 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 14 December 2004
363s - Annual Return 03 December 2003
AA - Annual Accounts 14 October 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 28 November 2002
225 - Change of Accounting Reference Date 29 October 2002
363a - Annual Return 07 December 2001
287 - Change in situation or address of Registered Office 02 August 2001
AA - Annual Accounts 26 July 2001
225 - Change of Accounting Reference Date 19 July 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2001
123 - Notice of increase in nominal capital 07 July 2001
RESOLUTIONS - N/A 03 July 2001
RESOLUTIONS - N/A 03 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2001
123 - Notice of increase in nominal capital 03 July 2001
395 - Particulars of a mortgage or charge 19 June 2001
395 - Particulars of a mortgage or charge 15 June 2001
287 - Change in situation or address of Registered Office 24 November 2000
288a - Notice of appointment of directors or secretaries 24 November 2000
288a - Notice of appointment of directors or secretaries 24 November 2000
288b - Notice of resignation of directors or secretaries 24 November 2000
288b - Notice of resignation of directors or secretaries 24 November 2000
NEWINC - New incorporation documents 16 November 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 15 October 2007 Outstanding

N/A

Rent deposit deed 13 June 2001 Outstanding

N/A

Debenture 12 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.