Spinningfields
Manchester
M3 3AQ
Director Name | Michael Maddison |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2022(20 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | Mr Guy David Ellis |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2023(21 years after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | Mr Robert Pope |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5a Palmeira Avenue Mansions 19 Church Road Hove East Sussex BN3 2FA |
Director Name | Kenneth John Munro |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Hazelrigg Verney Junction Buckingham Buckinghamshire MK18 2JZ |
Secretary Name | Kenneth John Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Hazelrigg Verney Junction Buckingham Buckinghamshire MK18 2JZ |
Director Name | Andrew Robert Gill |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2006) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Underhill Cottage Tutwell Callington Cornwall PL17 8LU |
Director Name | Mr Robert Francis Charles Cotton |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 06 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Technology Centre Oxford Road Manchester M1 7EF |
Director Name | Mr Paul Edwards |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxhayes Crown Lane Lower Peover Knutsford Cheshire WA16 9QB |
Secretary Name | Felicity Mary Brandwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 January 2015) |
Role | Company Director |
Correspondence Address | Manchester Technology Centre Oxford Road Manchester M1 7EF |
Director Name | Mr Paul Raymond Mitchell |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(7 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manchester Technology Centre Oxford Road Manchester M1 7EF |
Director Name | Mr John Anthony Gittins |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(8 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 February 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Technology Centre Oxford Road Manchester M1 7EF |
Director Name | Mr Atul Patel |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2011(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 August 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Manchester Technology Centre Oxford Road Manchester M1 7EF |
Secretary Name | Helen Louise Nisbet |
---|---|
Status | Resigned |
Appointed | 29 January 2015(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 July 2018) |
Role | Company Director |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | Mr Roger Gary Rawlinson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | Mr Brian Thomas Tenner |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2017(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | Dr Adam Howard Palser |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2018(16 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | Mr Timothy John Kowalski |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2018(16 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Secretary Name | Mrs Suzana Cross |
---|---|
Status | Resigned |
Appointed | 26 July 2018(16 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 August 2019) |
Role | Company Director |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Secretary Name | Alexandra Dilys Williamson |
---|---|
Status | Resigned |
Appointed | 30 August 2019(17 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 January 2020) |
Role | Company Director |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | nccgroup.com |
---|
Registered Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
11.4k at £0.01 | Ncc Group (Solutions) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £33,229,000 |
Gross Profit | £8,281,000 |
Net Worth | £3,841,000 |
Cash | £6,090,000 |
Current Liabilities | £16,851,000 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 1 July 2023 (9 months ago) |
---|---|
Next Return Due | 15 July 2024 (3 months, 2 weeks from now) |
26 July 2010 | Delivered on: 30 July 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
14 April 2003 | Delivered on: 2 May 2003 Satisfied on: 10 August 2007 Persons entitled: Tesco Stores Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £5,883. Fully Satisfied |
20 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
---|---|
4 March 2020 | Full accounts made up to 31 May 2019 (28 pages) |
10 January 2020 | Termination of appointment of Alexandra Dilys Williamson as a secretary on 9 January 2020 (1 page) |
13 September 2019 | Appointment of Alexandra Dilys Williamson as a secretary on 30 August 2019 (2 pages) |
13 September 2019 | Termination of appointment of Suzana Cross as a secretary on 30 August 2019 (1 page) |
12 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
4 April 2019 | Full accounts made up to 31 May 2018 (26 pages) |
3 December 2018 | Termination of appointment of Roger Gary Rawlinson as a director on 30 November 2018 (1 page) |
26 November 2018 | Satisfaction of charge 2 in full (1 page) |
13 August 2018 | Termination of appointment of Brian Thomas Tenner as a director on 12 August 2018 (1 page) |
31 July 2018 | Appointment of Mr Adam Howard Palser as a director on 26 July 2018 (2 pages) |
31 July 2018 | Appointment of Mr Timothy John Kowalski as a director on 26 July 2018 (2 pages) |
31 July 2018 | Appointment of Mrs Suzana Cross as a secretary on 26 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of Helen Louise Nisbet as a secretary on 26 July 2018 (1 page) |
31 July 2018 | Appointment of Mr Edward Jonathan Williams as a secretary on 26 July 2018 (2 pages) |
20 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
23 February 2018 | Full accounts made up to 31 May 2017 (24 pages) |
13 September 2017 | Change of details for Ncc Group (Solutions) Limited as a person with significant control on 1 August 2017 (2 pages) |
13 September 2017 | Change of details for Ncc Group (Solutions) Limited as a person with significant control on 1 August 2017 (2 pages) |
15 August 2017 | Resolutions
|
15 August 2017 | Resolutions
|
1 August 2017 | 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 (1 page) |
1 August 2017 | 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 (1 page) |
5 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
9 March 2017 | Termination of appointment of Robert Francis Charles Cotton as a director on 6 March 2017 (1 page) |
9 March 2017 | Appointment of Mr Brian Tenner as a director on 6 March 2017 (2 pages) |
9 March 2017 | Appointment of Mr Brian Tenner as a director on 6 March 2017 (2 pages) |
9 March 2017 | Termination of appointment of Robert Francis Charles Cotton as a director on 6 March 2017 (1 page) |
3 March 2017 | Full accounts made up to 31 May 2016 (27 pages) |
3 March 2017 | Full accounts made up to 31 May 2016 (27 pages) |
19 August 2016 | Appointment of Mr Roger Rawlinson as a director on 15 August 2016 (2 pages) |
19 August 2016 | Appointment of Mr Roger Rawlinson as a director on 15 August 2016 (2 pages) |
19 August 2016 | Termination of appointment of Atul Patel as a director on 15 August 2016 (1 page) |
19 August 2016 | Termination of appointment of Atul Patel as a director on 15 August 2016 (1 page) |
12 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
24 February 2016 | Full accounts made up to 31 May 2015 (28 pages) |
24 February 2016 | Full accounts made up to 31 May 2015 (28 pages) |
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
10 March 2015 | Full accounts made up to 31 May 2014 (28 pages) |
10 March 2015 | Full accounts made up to 31 May 2014 (28 pages) |
5 February 2015 | Termination of appointment of Felicity Mary Brandwood as a secretary on 29 January 2015 (1 page) |
5 February 2015 | Appointment of Helen Louise Nisbet as a secretary on 29 January 2015 (2 pages) |
5 February 2015 | Termination of appointment of Felicity Mary Brandwood as a secretary on 29 January 2015 (1 page) |
5 February 2015 | Appointment of Helen Louise Nisbet as a secretary on 29 January 2015 (2 pages) |
9 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
19 November 2013 | Full accounts made up to 31 May 2013 (34 pages) |
19 November 2013 | Full accounts made up to 31 May 2013 (34 pages) |
12 November 2013 | Auditor's resignation (1 page) |
12 November 2013 | Auditor's resignation (1 page) |
6 November 2013 | Auditor's resignation (1 page) |
6 November 2013 | Auditor's resignation (1 page) |
5 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
24 October 2012 | Full accounts made up to 31 May 2012 (32 pages) |
24 October 2012 | Full accounts made up to 31 May 2012 (32 pages) |
6 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Company name changed ngs secure LIMITED\certificate issued on 01/06/12
|
1 June 2012 | Change of name notice (2 pages) |
1 June 2012 | Change of name notice (2 pages) |
1 June 2012 | Company name changed ngs secure LIMITED\certificate issued on 01/06/12
|
21 December 2011 | Section 519 (1 page) |
21 December 2011 | Section 519 (1 page) |
15 December 2011 | Section 519 (2 pages) |
15 December 2011 | Section 519 (2 pages) |
12 December 2011 | Full accounts made up to 31 May 2011 (29 pages) |
12 December 2011 | Full accounts made up to 31 May 2011 (29 pages) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Appointment of Mr Atul Patel as a director (3 pages) |
27 April 2011 | Appointment of Mr Atul Patel as a director (3 pages) |
1 March 2011 | Termination of appointment of John Gittins as a director (1 page) |
1 March 2011 | Termination of appointment of John Gittins as a director (1 page) |
23 February 2011 | Full accounts made up to 31 May 2010 (27 pages) |
23 February 2011 | Full accounts made up to 31 May 2010 (27 pages) |
12 November 2010 | Termination of appointment of Paul Mitchell as a director (2 pages) |
12 November 2010 | Appointment of John Gittins as a director (3 pages) |
12 November 2010 | Appointment of John Gittins as a director (3 pages) |
12 November 2010 | Termination of appointment of Paul Mitchell as a director (2 pages) |
2 September 2010 | Change of name notice (3 pages) |
2 September 2010 | Company name changed ncc group secure test LIMITED\certificate issued on 02/09/10
|
2 September 2010 | Change of name notice (3 pages) |
2 September 2010 | Company name changed ncc group secure test LIMITED\certificate issued on 02/09/10
|
11 August 2010 | Resolutions
|
11 August 2010 | Resolutions
|
30 July 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Robert Francis Charles Cotton on 1 January 2010 (2 pages) |
5 July 2010 | Director's details changed for Robert Francis Charles Cotton on 1 January 2010 (2 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Secretary's details changed for Felicity Mary Brandwood on 1 January 2010 (1 page) |
5 July 2010 | Secretary's details changed for Felicity Mary Brandwood on 1 January 2010 (1 page) |
5 July 2010 | Secretary's details changed for Felicity Mary Brandwood on 1 January 2010 (1 page) |
5 July 2010 | Director's details changed for Robert Francis Charles Cotton on 1 January 2010 (2 pages) |
19 April 2010 | Resolutions
|
19 April 2010 | Resolutions
|
26 February 2010 | Full accounts made up to 31 May 2009 (27 pages) |
26 February 2010 | Full accounts made up to 31 May 2009 (27 pages) |
10 February 2010 | Appointment of Paul Mitchell as a director (3 pages) |
10 February 2010 | Appointment of Paul Mitchell as a director (3 pages) |
29 January 2010 | Termination of appointment of Paul Edwards as a director (2 pages) |
29 January 2010 | Termination of appointment of Paul Edwards as a director (2 pages) |
8 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
8 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
5 March 2009 | Full accounts made up to 31 May 2008 (24 pages) |
5 March 2009 | Full accounts made up to 31 May 2008 (24 pages) |
12 September 2008 | Memorandum and Articles of Association (13 pages) |
12 September 2008 | Memorandum and Articles of Association (13 pages) |
8 September 2008 | Company name changed securetest LIMITED\certificate issued on 08/09/08 (2 pages) |
8 September 2008 | Company name changed securetest LIMITED\certificate issued on 08/09/08 (2 pages) |
10 July 2008 | Return made up to 01/07/08; full list of members (5 pages) |
10 July 2008 | Return made up to 01/07/08; full list of members (5 pages) |
9 July 2008 | Director's change of particulars / paul edwards / 24/08/2007 (1 page) |
9 July 2008 | Director's change of particulars / paul edwards / 24/08/2007 (1 page) |
1 April 2008 | Declaration of assistance for shares acquisition (4 pages) |
1 April 2008 | Declaration of assistance for shares acquisition (4 pages) |
27 March 2008 | Full accounts made up to 30 June 2007 (13 pages) |
27 March 2008 | Full accounts made up to 30 June 2007 (13 pages) |
18 March 2008 | Resolutions
|
18 March 2008 | Resolutions
|
13 August 2007 | Secretary resigned;director resigned (1 page) |
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | New secretary appointed (2 pages) |
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | Accounting reference date shortened from 30/06/08 to 31/05/08 (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: fairfax house 15 fulwood place london WC1V 6AY (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: fairfax house 15 fulwood place london WC1V 6AY (1 page) |
13 August 2007 | New secretary appointed (2 pages) |
13 August 2007 | Resolutions
|
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Accounting reference date shortened from 30/06/08 to 31/05/08 (1 page) |
13 August 2007 | Ad 31/07/07--------- £ si [email protected]=3 £ ic 111/114 (2 pages) |
13 August 2007 | Ad 31/07/07--------- £ si [email protected]=3 £ ic 111/114 (2 pages) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Secretary resigned;director resigned (1 page) |
13 August 2007 | Resolutions
|
13 August 2007 | New director appointed (2 pages) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
26 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
25 August 2006 | Return made up to 01/07/06; full list of members (3 pages) |
25 August 2006 | Return made up to 01/07/06; full list of members (3 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
22 March 2006 | S-div 13/02/06 (1 page) |
22 March 2006 | Resolutions
|
22 March 2006 | Resolutions
|
22 March 2006 | S-div 13/02/06 (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: 23 castle street buckingham buckinghamshire MK18 1BP (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: 23 castle street buckingham buckinghamshire MK18 1BP (1 page) |
22 November 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
22 November 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
20 July 2005 | Ad 01/07/05--------- £ si 6@1 (2 pages) |
20 July 2005 | Ad 01/07/05--------- £ si 6@1 (2 pages) |
4 July 2005 | Return made up to 01/07/05; full list of members (3 pages) |
4 July 2005 | Return made up to 01/07/05; full list of members (3 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | Ad 13/01/05--------- £ si 3@1=3 £ ic 100/103 (2 pages) |
24 January 2005 | Ad 13/01/05--------- £ si 3@1=3 £ ic 100/103 (2 pages) |
24 January 2005 | New director appointed (2 pages) |
10 December 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
10 December 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
7 July 2004 | Return made up to 01/07/04; full list of members
|
7 July 2004 | Return made up to 01/07/04; full list of members
|
1 July 2004 | Ad 23/06/04--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
1 July 2004 | Ad 23/06/04--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
11 February 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
11 February 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
5 January 2004 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
5 January 2004 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
13 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
13 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
21 November 2002 | Ad 04/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 November 2002 | Ad 04/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 October 2002 | Company name changed vigilante uk LIMITED\certificate issued on 16/10/02 (2 pages) |
16 October 2002 | Company name changed vigilante uk LIMITED\certificate issued on 16/10/02 (2 pages) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | New director appointed (2 pages) |
8 July 2002 | Registered office changed on 08/07/02 from: prospect house 5 may lane dursley GL11 4JH (1 page) |
8 July 2002 | Registered office changed on 08/07/02 from: prospect house 5 may lane dursley GL11 4JH (1 page) |
1 July 2002 | Incorporation (16 pages) |
1 July 2002 | Incorporation (16 pages) |