Advanced company searchLink opens in new window

NCC PROFESSIONAL LIMITED

Company number 06512191

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)
05 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
06 Jan 2018 AD01 Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to Braybourne End Kennel Lane Kinsbourne Green Harpenden AL5 3PZ on 6 January 2018
25 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
27 Feb 2017 CS01 Confirmation statement made on 25 February 2017 with updates
21 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-20
06 Jul 2016 AA Total exemption small company accounts made up to 31 July 2015
10 Jun 2016 CH01 Director's details changed for Mr Harvey Nigel Young on 10 June 2016
09 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
27 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
15 Apr 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
22 May 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
22 May 2014 MR01 Registration of charge 065121910002
21 May 2014 CH01 Director's details changed for Mr Harvey Nigel Young on 24 February 2014
13 May 2014 MR01 Registration of charge 065121910001
20 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
16 May 2013 AD01 Registered office address changed from the Woodside Centre Catchdale Moss Lane St. Helens Merseyside WA10 5QJ United Kingdom on 16 May 2013
16 May 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
16 May 2013 AP01 Appointment of Amanda Fisher as a director
03 Jan 2013 AD01 Registered office address changed from Alexandra Park Prescot Road St Helens Merseyside WA10 3TT on 3 January 2013
03 Jan 2013 AP01 Appointment of Mr Harvey Young as a director
03 Jan 2013 TM01 Termination of appointment of Kevin Smith as a director
03 Jan 2013 TM01 Termination of appointment of John Ling as a director
03 Jan 2013 TM02 Termination of appointment of John Ling as a secretary
14 Dec 2012 AA Total exemption small company accounts made up to 31 July 2012
23 May 2012 AA Total exemption small company accounts made up to 31 July 2011