Company NameNCC Group Security Services Limited
DirectorsMichael Maddison and Guy David Ellis
Company StatusActive
Company Number04474600
CategoryPrivate Limited Company
Incorporation Date1 July 2002(21 years, 9 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMr Edward Jonathan Williams
StatusCurrent
Appointed26 July 2018(16 years after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMichael Maddison
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2022(20 years after company formation)
Appointment Duration1 year, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMr Guy David Ellis
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(21 years after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMr Robert Pope
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address5a Palmeira Avenue Mansions
19 Church Road
Hove
East Sussex
BN3 2FA
Director NameKenneth John Munro
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHazelrigg
Verney Junction
Buckingham
Buckinghamshire
MK18 2JZ
Secretary NameKenneth John Munro
NationalityBritish
StatusResigned
Appointed01 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHazelrigg
Verney Junction
Buckingham
Buckinghamshire
MK18 2JZ
Director NameAndrew Robert Gill
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2006)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnderhill Cottage
Tutwell
Callington
Cornwall
PL17 8LU
Director NameMr Robert Francis Charles Cotton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(5 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 06 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Technology Centre
Oxford Road
Manchester
M1 7EF
Director NameMr Paul Edwards
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 20 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxhayes
Crown Lane Lower Peover
Knutsford
Cheshire
WA16 9QB
Secretary NameFelicity Mary Brandwood
NationalityBritish
StatusResigned
Appointed31 July 2007(5 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 29 January 2015)
RoleCompany Director
Correspondence AddressManchester Technology Centre
Oxford Road
Manchester
M1 7EF
Director NameMr Paul Raymond Mitchell
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(7 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester Technology Centre
Oxford Road
Manchester
M1 7EF
Director NameMr John Anthony Gittins
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(8 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 February 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Technology Centre
Oxford Road
Manchester
M1 7EF
Director NameMr Atul Patel
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(8 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressManchester Technology Centre
Oxford Road
Manchester
M1 7EF
Secretary NameHelen Louise Nisbet
StatusResigned
Appointed29 January 2015(12 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 July 2018)
RoleCompany Director
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMr Roger Gary Rawlinson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(14 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMr Brian Thomas Tenner
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(14 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameDr Adam Howard Palser
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2018(16 years after company formation)
Appointment Duration3 years, 10 months (resigned 17 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMr Timothy John Kowalski
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2018(16 years after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Secretary NameMrs Suzana Cross
StatusResigned
Appointed26 July 2018(16 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 August 2019)
RoleCompany Director
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Secretary NameAlexandra Dilys Williamson
StatusResigned
Appointed30 August 2019(17 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 January 2020)
RoleCompany Director
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitenccgroup.com

Location

Registered AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

11.4k at £0.01Ncc Group (Solutions) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£33,229,000
Gross Profit£8,281,000
Net Worth£3,841,000
Cash£6,090,000
Current Liabilities£16,851,000

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Charges

26 July 2010Delivered 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 2003Delivered 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

Filing History

20 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
4 March 2020Full accounts made up to 31 May 2019 (28 pages)
10 January 2020Termination of appointment of Alexandra Dilys Williamson as a secretary on 9 January 2020 (1 page)
13 September 2019Appointment of Alexandra Dilys Williamson as a secretary on 30 August 2019 (2 pages)
13 September 2019Termination of appointment of Suzana Cross as a secretary on 30 August 2019 (1 page)
12 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
4 April 2019Full accounts made up to 31 May 2018 (26 pages)
3 December 2018Termination of appointment of Roger Gary Rawlinson as a director on 30 November 2018 (1 page)
26 November 2018Satisfaction of charge 2 in full (1 page)
13 August 2018Termination of appointment of Brian Thomas Tenner as a director on 12 August 2018 (1 page)
31 July 2018Appointment of Mr Adam Howard Palser as a director on 26 July 2018 (2 pages)
31 July 2018Appointment of Mr Timothy John Kowalski as a director on 26 July 2018 (2 pages)
31 July 2018Appointment of Mrs Suzana Cross as a secretary on 26 July 2018 (2 pages)
31 July 2018Termination of appointment of Helen Louise Nisbet as a secretary on 26 July 2018 (1 page)
31 July 2018Appointment of Mr Edward Jonathan Williams as a secretary on 26 July 2018 (2 pages)
20 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
23 February 2018Full accounts made up to 31 May 2017 (24 pages)
13 September 2017Change of details for Ncc Group (Solutions) Limited as a person with significant control on 1 August 2017 (2 pages)
13 September 2017Change of details for Ncc Group (Solutions) Limited as a person with significant control on 1 August 2017 (2 pages)
15 August 2017Resolutions
  • RES13 ‐ Appointment and termination of director 06/03/2017
(1 page)
15 August 2017Resolutions
  • RES13 ‐ Appointment and termination of director 06/03/2017
(1 page)
1 August 2017Registered 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 2017Registered 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 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
9 March 2017Termination of appointment of Robert Francis Charles Cotton as a director on 6 March 2017 (1 page)
9 March 2017Appointment of Mr Brian Tenner as a director on 6 March 2017 (2 pages)
9 March 2017Appointment of Mr Brian Tenner as a director on 6 March 2017 (2 pages)
9 March 2017Termination of appointment of Robert Francis Charles Cotton as a director on 6 March 2017 (1 page)
3 March 2017Full accounts made up to 31 May 2016 (27 pages)
3 March 2017Full accounts made up to 31 May 2016 (27 pages)
19 August 2016Appointment of Mr Roger Rawlinson as a director on 15 August 2016 (2 pages)
19 August 2016Appointment of Mr Roger Rawlinson as a director on 15 August 2016 (2 pages)
19 August 2016Termination of appointment of Atul Patel as a director on 15 August 2016 (1 page)
19 August 2016Termination of appointment of Atul Patel as a director on 15 August 2016 (1 page)
12 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
24 February 2016Full accounts made up to 31 May 2015 (28 pages)
24 February 2016Full accounts made up to 31 May 2015 (28 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 114.36
(4 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 114.36
(4 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 114.36
(4 pages)
10 March 2015Full accounts made up to 31 May 2014 (28 pages)
10 March 2015Full accounts made up to 31 May 2014 (28 pages)
5 February 2015Termination of appointment of Felicity Mary Brandwood as a secretary on 29 January 2015 (1 page)
5 February 2015Appointment of Helen Louise Nisbet as a secretary on 29 January 2015 (2 pages)
5 February 2015Termination of appointment of Felicity Mary Brandwood as a secretary on 29 January 2015 (1 page)
5 February 2015Appointment of Helen Louise Nisbet as a secretary on 29 January 2015 (2 pages)
9 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 114.36
(4 pages)
9 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 114.36
(4 pages)
9 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 114.36
(4 pages)
19 November 2013Full accounts made up to 31 May 2013 (34 pages)
19 November 2013Full accounts made up to 31 May 2013 (34 pages)
12 November 2013Auditor's resignation (1 page)
12 November 2013Auditor's resignation (1 page)
6 November 2013Auditor's resignation (1 page)
6 November 2013Auditor's resignation (1 page)
5 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
24 October 2012Full accounts made up to 31 May 2012 (32 pages)
24 October 2012Full accounts made up to 31 May 2012 (32 pages)
6 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
1 June 2012Company name changed ngs secure LIMITED\certificate issued on 01/06/12
  • RES15 ‐ Change company name resolution on 2012-05-31
(4 pages)
1 June 2012Change of name notice (2 pages)
1 June 2012Change of name notice (2 pages)
1 June 2012Company name changed ngs secure LIMITED\certificate issued on 01/06/12
  • RES15 ‐ Change company name resolution on 2012-05-31
(4 pages)
21 December 2011Section 519 (1 page)
21 December 2011Section 519 (1 page)
15 December 2011Section 519 (2 pages)
15 December 2011Section 519 (2 pages)
12 December 2011Full accounts made up to 31 May 2011 (29 pages)
12 December 2011Full accounts made up to 31 May 2011 (29 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
27 April 2011Appointment of Mr Atul Patel as a director (3 pages)
27 April 2011Appointment of Mr Atul Patel as a director (3 pages)
1 March 2011Termination of appointment of John Gittins as a director (1 page)
1 March 2011Termination of appointment of John Gittins as a director (1 page)
23 February 2011Full accounts made up to 31 May 2010 (27 pages)
23 February 2011Full accounts made up to 31 May 2010 (27 pages)
12 November 2010Termination of appointment of Paul Mitchell as a director (2 pages)
12 November 2010Appointment of John Gittins as a director (3 pages)
12 November 2010Appointment of John Gittins as a director (3 pages)
12 November 2010Termination of appointment of Paul Mitchell as a director (2 pages)
2 September 2010Change of name notice (3 pages)
2 September 2010Company name changed ncc group secure test LIMITED\certificate issued on 02/09/10
  • RES15 ‐ Change company name resolution on 2010-09-02
(1 page)
2 September 2010Change of name notice (3 pages)
2 September 2010Company name changed ncc group secure test LIMITED\certificate issued on 02/09/10
  • RES15 ‐ Change company name resolution on 2010-09-02
(1 page)
11 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Enter into transaction 26/07/2010
(3 pages)
11 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Enter into transaction 26/07/2010
(3 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Robert Francis Charles Cotton on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Robert Francis Charles Cotton on 1 January 2010 (2 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
5 July 2010Secretary's details changed for Felicity Mary Brandwood on 1 January 2010 (1 page)
5 July 2010Secretary's details changed for Felicity Mary Brandwood on 1 January 2010 (1 page)
5 July 2010Secretary's details changed for Felicity Mary Brandwood on 1 January 2010 (1 page)
5 July 2010Director's details changed for Robert Francis Charles Cotton on 1 January 2010 (2 pages)
19 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 February 2010Full accounts made up to 31 May 2009 (27 pages)
26 February 2010Full accounts made up to 31 May 2009 (27 pages)
10 February 2010Appointment of Paul Mitchell as a director (3 pages)
10 February 2010Appointment of Paul Mitchell as a director (3 pages)
29 January 2010Termination of appointment of Paul Edwards as a director (2 pages)
29 January 2010Termination of appointment of Paul Edwards as a director (2 pages)
8 July 2009Return made up to 01/07/09; full list of members (3 pages)
8 July 2009Return made up to 01/07/09; full list of members (3 pages)
5 March 2009Full accounts made up to 31 May 2008 (24 pages)
5 March 2009Full accounts made up to 31 May 2008 (24 pages)
12 September 2008Memorandum and Articles of Association (13 pages)
12 September 2008Memorandum and Articles of Association (13 pages)
8 September 2008Company name changed securetest LIMITED\certificate issued on 08/09/08 (2 pages)
8 September 2008Company name changed securetest LIMITED\certificate issued on 08/09/08 (2 pages)
10 July 2008Return made up to 01/07/08; full list of members (5 pages)
10 July 2008Return made up to 01/07/08; full list of members (5 pages)
9 July 2008Director's change of particulars / paul edwards / 24/08/2007 (1 page)
9 July 2008Director's change of particulars / paul edwards / 24/08/2007 (1 page)
1 April 2008Declaration of assistance for shares acquisition (4 pages)
1 April 2008Declaration of assistance for shares acquisition (4 pages)
27 March 2008Full accounts made up to 30 June 2007 (13 pages)
27 March 2008Full accounts made up to 30 June 2007 (13 pages)
18 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
18 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
13 August 2007Secretary resigned;director resigned (1 page)
13 August 2007New director appointed (2 pages)
13 August 2007New secretary appointed (2 pages)
13 August 2007New director appointed (2 pages)
13 August 2007New director appointed (2 pages)
13 August 2007Accounting reference date shortened from 30/06/08 to 31/05/08 (1 page)
13 August 2007Registered office changed on 13/08/07 from: fairfax house 15 fulwood place london WC1V 6AY (1 page)
13 August 2007Registered office changed on 13/08/07 from: fairfax house 15 fulwood place london WC1V 6AY (1 page)
13 August 2007New secretary appointed (2 pages)
13 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 August 2007Director resigned (1 page)
13 August 2007Accounting reference date shortened from 30/06/08 to 31/05/08 (1 page)
13 August 2007Ad 31/07/07--------- £ si [email protected]=3 £ ic 111/114 (2 pages)
13 August 2007Ad 31/07/07--------- £ si [email protected]=3 £ ic 111/114 (2 pages)
13 August 2007Director resigned (1 page)
13 August 2007Secretary resigned;director resigned (1 page)
13 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 August 2007New director appointed (2 pages)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
26 July 2007Return made up to 01/07/07; full list of members (3 pages)
26 July 2007Return made up to 01/07/07; full list of members (3 pages)
12 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
12 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
25 August 2006Return made up to 01/07/06; full list of members (3 pages)
25 August 2006Return made up to 01/07/06; full list of members (3 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director's particulars changed (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Director's particulars changed (1 page)
22 March 2006S-div 13/02/06 (1 page)
22 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 March 2006S-div 13/02/06 (1 page)
14 February 2006Registered office changed on 14/02/06 from: 23 castle street buckingham buckinghamshire MK18 1BP (1 page)
14 February 2006Registered office changed on 14/02/06 from: 23 castle street buckingham buckinghamshire MK18 1BP (1 page)
22 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
22 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
20 July 2005Ad 01/07/05--------- £ si 6@1 (2 pages)
20 July 2005Ad 01/07/05--------- £ si 6@1 (2 pages)
4 July 2005Return made up to 01/07/05; full list of members (3 pages)
4 July 2005Return made up to 01/07/05; full list of members (3 pages)
24 January 2005New director appointed (2 pages)
24 January 2005Ad 13/01/05--------- £ si 3@1=3 £ ic 100/103 (2 pages)
24 January 2005Ad 13/01/05--------- £ si 3@1=3 £ ic 100/103 (2 pages)
24 January 2005New director appointed (2 pages)
10 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
10 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
7 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2004Ad 23/06/04--------- £ si 2@1=2 £ ic 100/102 (2 pages)
1 July 2004Ad 23/06/04--------- £ si 2@1=2 £ ic 100/102 (2 pages)
11 February 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
11 February 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
5 January 2004Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
5 January 2004Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
13 July 2003Return made up to 01/07/03; full list of members (7 pages)
13 July 2003Return made up to 01/07/03; full list of members (7 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
21 November 2002Ad 04/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 November 2002Ad 04/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 October 2002Company name changed vigilante uk LIMITED\certificate issued on 16/10/02 (2 pages)
16 October 2002Company name changed vigilante uk LIMITED\certificate issued on 16/10/02 (2 pages)
17 July 2002Secretary resigned (1 page)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002New secretary appointed (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002New secretary appointed (2 pages)
17 July 2002Secretary resigned (1 page)
17 July 2002New director appointed (2 pages)
8 July 2002Registered office changed on 08/07/02 from: prospect house 5 may lane dursley GL11 4JH (1 page)
8 July 2002Registered office changed on 08/07/02 from: prospect house 5 may lane dursley GL11 4JH (1 page)
1 July 2002Incorporation (16 pages)
1 July 2002Incorporation (16 pages)