NCC GROUP SECURITY SERVICES LIMITED
Company number 04474600
- Company Overview for NCC GROUP SECURITY SERVICES LIMITED (04474600)
- Filing history for NCC GROUP SECURITY SERVICES LIMITED (04474600)
- People for NCC GROUP SECURITY SERVICES LIMITED (04474600)
- Charges for NCC GROUP SECURITY SERVICES LIMITED (04474600)
- More for NCC GROUP SECURITY SERVICES LIMITED (04474600)
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) |
---|---|---|---|
04 Apr 2019 | AA | Full accounts made up to 31 May 2018 | |
03 Dec 2018 | TM01 | Termination of appointment of Roger Gary Rawlinson as a director on 30 November 2018 | |
26 Nov 2018 | MR04 | Satisfaction of charge 2 in full | |
13 Aug 2018 | TM01 | Termination of appointment of Brian Thomas Tenner as a director on 12 August 2018 | |
31 Jul 2018 | AP01 | Appointment of Mr Timothy John Kowalski as a director on 26 July 2018 | |
31 Jul 2018 | AP01 | Appointment of Mr Adam Howard Palser as a director on 26 July 2018 | |
31 Jul 2018 | AP03 | Appointment of Mrs Suzana Cross as a secretary on 26 July 2018 | |
31 Jul 2018 | TM02 | Termination of appointment of Helen Louise Nisbet as a secretary on 26 July 2018 | |
31 Jul 2018 | AP03 | Appointment of Mr Edward Jonathan Williams as a secretary on 26 July 2018 | |
20 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
23 Feb 2018 | AA | Full accounts made up to 31 May 2017 | |
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 | |
05 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
09 Mar 2017 | AP01 | Appointment of Mr Brian Tenner as a director on 6 March 2017 | |
09 Mar 2017 | TM01 | Termination of appointment of Robert Francis Charles Cotton as a director on 6 March 2017 | |
03 Mar 2017 | AA | Full accounts made up to 31 May 2016 | |
19 Aug 2016 | AP01 | Appointment of Mr Roger Rawlinson as a director on 15 August 2016 | |
19 Aug 2016 | TM01 | Termination of appointment of Atul Patel as a director on 15 August 2016 | |
12 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
24 Feb 2016 | AA | Full accounts made up to 31 May 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
10 Mar 2015 | AA | Full accounts made up to 31 May 2014 | |
05 Feb 2015 | AP03 | Appointment of Helen Louise Nisbet as a secretary on 29 January 2015 |