NCP BUSINESS SOLUTIONS LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-10-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-01-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES
2018-04-07 update account_ref_month 1 => 3
2018-04-07 update accounts_next_due_date 2018-10-31 => 2018-12-31
2018-03-22 update statutory_documents CURREXT FROM 31/01/2018 TO 31/03/2018
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-07-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL PLATT
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-13 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-14 => 2016-06-14
2016-07-07 update returns_next_due_date 2016-07-12 => 2017-07-12
2016-06-21 update statutory_documents 14/06/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-28 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-10-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARGARET PLATT
2015-08-11 update returns_last_madeup_date 2014-06-14 => 2015-06-14
2015-08-11 update returns_next_due_date 2015-07-12 => 2016-07-12
2015-07-13 update statutory_documents 14/06/15 FULL LIST
2015-07-08 insert company_previous_name THE WINE STORE (WREXHAM) LTD
2015-07-08 update name THE WINE STORE (WREXHAM) LTD => NCP BUSINESS SOLUTIONS LTD
2015-06-24 update statutory_documents COMPANY NAME CHANGED THE WINE STORE (WREXHAM) LTD CERTIFICATE ISSUED ON 24/06/15
2015-06-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANE PLATT / 03/06/2015
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-24 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 3 GROVE ROAD, WREXHAM WREXHAM UNITED KINGDOM LL11 1DY
2014-07-07 insert address 3 GROVE ROAD, WREXHAM WREXHAM LL11 1DY
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-14 => 2014-06-14
2014-07-07 update returns_next_due_date 2014-07-12 => 2015-07-12
2014-06-27 update statutory_documents 14/06/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-31 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-06-14 => 2013-06-14
2013-07-02 update returns_next_due_date 2013-07-12 => 2014-07-12
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-21 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-21 update returns_last_madeup_date 2011-06-14 => 2012-06-14
2013-06-21 update returns_next_due_date 2012-07-12 => 2013-07-12
2013-06-14 update statutory_documents 14/06/13 FULL LIST
2012-06-28 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-06-26 update statutory_documents 14/06/12 FULL LIST
2011-09-27 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-06-15 update statutory_documents 14/06/11 FULL LIST
2011-05-23 update statutory_documents PREVEXT FROM 31/08/2010 TO 31/01/2011
2010-07-28 update statutory_documents 14/06/10 FULL LIST
2010-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL PLATT / 14/06/2010
2010-05-28 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-06-30 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2009-06-16 update statutory_documents RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2008-06-24 update statutory_documents RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-06-23 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2008 FROM 3 GROVE ROAD WREXHAM LL11 1DY
2008-06-23 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-01-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/07 FROM: 1 WILKINSON DRIVE, HERITAGE GARDENS, BERSHAM WREXHAM UK LL14 4FD
2007-08-14 update statutory_documents COMPANY NAME CHANGED UK WINE AGENCIES LTD CERTIFICATE ISSUED ON 14/08/07
2007-07-10 update statutory_documents RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2007-06-26 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/08/07
2006-06-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION