Advanced company searchLink opens in new window

NCC GROUP SIGNIFY SOLUTIONS LIMITED

Company number 03915262

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jul 2013 AP01 Appointment of Mr Ian David Winn as a director
16 Jul 2013 AP01 Appointment of Mr Gavin Anthony Peter Lyons as a director
24 Jun 2013 AA Accounts for a small company made up to 31 March 2013
21 Jun 2013 SH01 Statement of capital following an allotment of shares on 12 June 2013
  • GBP 2.856910
29 May 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 21/03/2013 as it was not properly delivered
21 Mar 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 29/05/2013
07 Aug 2012 AA Accounts for a small company made up to 31 March 2012
29 May 2012 SH01 Statement of capital following an allotment of shares on 31 January 2012
  • GBP 2.81246
29 Feb 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
11 Aug 2011 AA Accounts for a small company made up to 31 March 2011
11 May 2011 AP01 Appointment of James Edward Heath as a director
11 May 2011 TM01 Termination of appointment of John Stewart as a director
28 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
24 Aug 2010 AA Accounts for a small company made up to 31 March 2010
21 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Mar 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
18 Dec 2009 CH01 Director's details changed for David John Abraham on 14 December 2009
10 Dec 2009 AUD Auditor's resignation
27 Aug 2009 AA Accounts for a small company made up to 31 March 2009
29 Jul 2009 SH20 Statement by directors
29 Jul 2009 MISC Memorandum of capital - processed 29/07/09
29 Jul 2009 CAP-SS Solvency statement dated 01/07/09
29 Jul 2009 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES13 ‐ Reduce share prem a/c to nil 09/07/2009
17 Feb 2009 363a Return made up to 28/01/09; full list of members
28 Dec 2008 AA Accounts for a small company made up to 31 March 2008