N E C SERVICES GROUP LTD

Company Documents

DateDescription
06/08/256 August 2025 NewSecond filing for the appointment of Mr Edward Francis Craddock as a director

View Document

31/07/2531 July 2025 NewAppointment of Mr Edward Francis Craddock as a director on 2025-07-31

View Document

31/07/2531 July 2025 NewCessation of Carl Roderick as a person with significant control on 2025-07-31

View Document

31/07/2531 July 2025 NewNotification of Edward Craddock as a person with significant control on 2025-07-31

View Document

31/07/2531 July 2025 NewTermination of appointment of Carl Roderick as a director on 2025-07-31

View Document

10/06/2510 June 2025 NewAdministrator's progress report

View Document

15/01/2515 January 2025 Notice of deemed approval of proposals

View Document

20/12/2420 December 2024 Statement of administrator's proposal

View Document

20/11/2420 November 2024 Appointment of an administrator

View Document

20/11/2420 November 2024 Registered office address changed from #6906, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 2024-11-20

View Document

14/11/2414 November 2024 Termination of appointment of Matthew Parry as a director on 2024-11-14

View Document

14/11/2414 November 2024 Notification of Carl Roderick as a person with significant control on 2024-11-14

View Document

14/11/2414 November 2024 Cessation of Matthew Parry as a person with significant control on 2024-11-14

View Document

13/11/2413 November 2024 Appointment of Mr Carl Roderick as a director on 2024-11-13

View Document

12/11/2412 November 2024 Termination of appointment of Mukendra Kumar as a director on 2024-11-11

View Document

12/11/2412 November 2024 Appointment of Mr Matthew Parry as a director on 2024-11-11

View Document

12/11/2412 November 2024 Notification of Matthew Parry as a person with significant control on 2024-11-11

View Document

12/11/2412 November 2024 Cessation of Mukendra Kumar as a person with significant control on 2024-11-11

View Document

30/09/2430 September 2024 Termination of appointment of Nicholas Craddock as a director on 2024-09-18

View Document

30/09/2430 September 2024 Notification of Mukendra Kumar as a person with significant control on 2024-09-18

View Document

30/09/2430 September 2024 Termination of appointment of Edward Craddock as a director on 2024-09-18

View Document

30/09/2430 September 2024 Cessation of Edward Craddock as a person with significant control on 2024-09-18

View Document

30/09/2430 September 2024 Cessation of Nicholas Craddock as a person with significant control on 2024-09-18

View Document

30/09/2430 September 2024 Termination of appointment of Edward Craddock as a secretary on 2024-09-18

View Document

30/09/2430 September 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to #6906, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 2024-09-30

View Document

30/09/2430 September 2024 Appointment of Mr Mukendra Kumar as a director on 2024-09-18

View Document

22/08/2422 August 2024 Registration of charge 120249010003, created on 2024-08-20

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-11-21 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

08/01/238 January 2023 Registered office address changed from 28 Gordon Street Rothwell NN14 6BH United Kingdom to Unit 39 Wildmoor Mill Mill Lane Bromsgrove B61 0BX on 2023-01-08

View Document

18/12/2218 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

18/12/2218 December 2022 Termination of appointment of Frederick Alexander Buckland as a director on 2022-10-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/04/227 April 2022 Satisfaction of charge 120249010001 in full

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

21/11/2121 November 2021 Confirmation statement made on 2021-11-21 with updates

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company