Advanced company searchLink opens in new window

NCC SKILLS LIMITED

Company number 06799361

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2019 TM01 Termination of appointment of Laurence Mintz as a director on 1 January 2019
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2019 DS01 Application to strike the company off the register
30 Apr 2018 AA Unaudited abridged accounts made up to 31 July 2017
31 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
06 Jan 2018 AD01 Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square 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
17 Mar 2017 CS01 Confirmation statement made on 22 January 2017 with updates
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
25 May 2016 CH01 Director's details changed for Mr Harvey Nigel Young on 25 May 2016
25 May 2016 CH01 Director's details changed for Mrs Amanda Fisher on 25 May 2016
28 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 75
05 Aug 2015 TM02 Termination of appointment of Rhiannon Ling as a secretary on 17 July 2015
05 Aug 2015 AD01 Registered office address changed from Alexandra Business Park Prescot Road St. Helens Merseyside WA10 3TP to 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 5 August 2015
27 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
05 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 75
05 Feb 2015 CH01 Director's details changed for Mr Harvey Nigel Young on 16 July 2014
23 Sep 2014 SH06 Cancellation of shares. Statement of capital on 26 August 2014
  • GBP 75
23 Sep 2014 SH03 Purchase of own shares.
13 May 2014 MR01 Registration of charge 067993610001
03 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
18 Feb 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
18 Feb 2014 TM01 Termination of appointment of John Ling as a director