THE NATIONAL COMPUTING CENTRE LIMITED
Company number 04225835
- Company Overview for THE NATIONAL COMPUTING CENTRE LIMITED (04225835)
- Filing history for THE NATIONAL COMPUTING CENTRE LIMITED (04225835)
- People for THE NATIONAL COMPUTING CENTRE LIMITED (04225835)
- Charges for THE NATIONAL COMPUTING CENTRE LIMITED (04225835)
- More for THE NATIONAL COMPUTING CENTRE LIMITED (04225835)
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) |
---|---|---|---|
03 Dec 2018 | TM01 | Termination of appointment of Roger Gary Rawlinson as a director on 30 November 2018 | |
21 Aug 2018 | CH01 | Director's details changed for Mr John Kowalski on 21 August 2018 | |
15 Aug 2018 | AP01 | Appointment of Mr John John Kowalski as a director on 14 August 2018 | |
13 Aug 2018 | TM01 | Termination of appointment of Brian Tennner as a director on 12 August 2018 | |
01 Aug 2018 | AP01 | Appointment of Mr Stuart James Sims as a director on 26 July 2018 | |
01 Aug 2018 | AP03 | Appointment of Mr Edward Jonathan Williams as a secretary on 26 July 2018 | |
01 Aug 2018 | AP03 | Appointment of Mrs Suzana Cross as a secretary on 26 July 2018 | |
01 Aug 2018 | TM02 | Termination of appointment of Helen Louise Nisbet as a secretary on 26 July 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
16 Apr 2018 | AA | Full accounts made up to 31 May 2017 | |
05 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2017 | PSC05 | Change of details for Ncc Group (Solutions) Limited as a person with significant control on 1 August 2017 | |
15 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2017 | AD01 | Registered office address changed from Manchester Technology Centre Oxford Road Manchester M1 7EF to Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 1 August 2017 | |
10 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2017 | CONNOT | Change of name notice | |
05 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
07 Mar 2017 | AP01 | Appointment of Mr Roger Gary Rawlinson as a director on 6 March 2017 | |
07 Mar 2017 | AP01 | Appointment of Mr Brian Tennner as a director on 6 March 2017 | |
07 Mar 2017 | TM01 | Termination of appointment of Robert Francis Charles Cotton as a director on 6 March 2017 | |
09 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
19 Aug 2016 | TM01 | Termination of appointment of Atul Patel as a director on 15 August 2016 | |
31 May 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
18 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
|