NCC GROUP ACCUMULI SECURITY LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

06/05/256 May 2025 Full accounts made up to 2024-09-30

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

28/02/2428 February 2024 Full accounts made up to 2023-05-31

View Document

07/02/247 February 2024 Current accounting period extended from 2024-05-31 to 2024-09-30

View Document

06/07/236 July 2023 Termination of appointment of Timothy John Kowalski as a director on 2023-06-30

View Document

06/07/236 July 2023 Appointment of Mr Guy David Ellis as a director on 2023-06-30

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

27/01/2327 January 2023 Director's details changed for Michael Maddison on 2023-01-12

View Document

17/01/2317 January 2023 Director's details changed for Michael Maddison on 2023-01-01

View Document

10/01/2310 January 2023 Full accounts made up to 2022-05-31

View Document

04/03/224 March 2022 Director's details changed for Mr Timothy John Kowalski on 2022-02-01

View Document

22/12/2122 December 2021 Full accounts made up to 2021-05-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-05-24 with updates

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

04/03/204 March 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA WILLIAMSON

View Document

13/09/1913 September 2019 SECRETARY APPOINTED ALEXANDRA DILYS WILLIAMSON

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, SECRETARY SUZANA CROSS

View Document

14/06/1914 June 2019 CESSATION OF ACCUMULI (HOLDINGS) LIMITED AS A PSC

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

04/04/194 April 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER RAWLINSON

View Document

26/11/1826 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032035610002

View Document

15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NCC GROUP (SOLUTIONS) LIMITED

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN TENNER

View Document

31/07/1831 July 2018 SECRETARY APPOINTED MRS SUZANA CROSS

View Document

31/07/1831 July 2018 SECRETARY APPOINTED MR EDWARD JONATHAN WILLIAMS

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR TIMOTHY JOHN KOWALSKI

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, SECRETARY HELEN NISBET

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR ADAM HOWARD PALSER

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

22/02/1822 February 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / ACCUMULI (HOLDINGS) LIMITED / 01/08/2017

View Document

15/08/1715 August 2017 APPOINTMENT AND TERMINATION OF DIRECTOR 03/03/2017

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM MANCHESTER TECHNOLOGY CENTRE OXFORD ROAD MANCHESTER M1 7EF ENGLAND

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM TUSCANY HOUSE WHITE HART LANE BASINGSTOKE HAMPSHIRE RG21 4AF

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT COTTON

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR BRIAN TENNER

View Document

19/08/1619 August 2016 DIRECTOR APPOINTED MR ROGER RAWLINSON

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR ATUL PATEL

View Document

15/06/1615 June 2016 CHANGE OF NAME 01/06/2016

View Document

01/06/161 June 2016 COMPANY NAME CHANGED ACCUMULI SECURITY LTD CERTIFICATE ISSUED ON 01/06/16

View Document

31/05/1631 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

16/03/1616 March 2016 CURREXT FROM 31/03/2016 TO 31/05/2016

View Document

17/11/1517 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

23/09/1523 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032035610002

View Document

15/09/1515 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/07/1530 July 2015 ADOPT ARTICLES 20/07/2015

View Document

16/07/1516 July 2015 SECRETARY APPOINTED HELEN LOUISE NISBET

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR ROBERT FRANCIS CHARLES COTTON

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR IAN WINN

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR GAVIN LYONS

View Document

16/07/1516 July 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, SECRETARY MARTIN YALDEN

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR ATUL PATEL

View Document

08/01/158 January 2015 ALTER ARTICLES 18/12/2014

View Document

09/12/149 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/06/1425 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR DEAN MURTAGH

View Document

06/03/146 March 2014 COMPANY NAME CHANGED ACCUMULI SECURITY NETWORKS LIMITED CERTIFICATE ISSUED ON 06/03/14

View Document

06/03/146 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/09/1327 September 2013 DIVIDEND YEAR ENDING 31/03/13 20/09/2013

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/06/134 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

01/03/131 March 2013 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 1

View Document

24/10/1224 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MR GAVIN ANTHONY PETER LYONS

View Document

25/05/1225 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

11/02/1211 February 2012 APPOINTMENT TERMINATED, SECRETARY IAN WINN

View Document

27/01/1227 January 2012 SECRETARY APPOINTED MR MARTIN YALDEN

View Document

11/11/1111 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/07/1119 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/07/1119 July 2011 COMPANY NAME CHANGED TUSCANY NETWORKS LIMITED CERTIFICATE ISSUED ON 19/07/11

View Document

11/06/1111 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/05/1131 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

21/03/1121 March 2011 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR JULIAN RIGG

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN SWAN

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED IAN DAVID WINN

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, SECRETARY ALAN SWAN

View Document

29/11/1029 November 2010 SECRETARY APPOINTED IAN DAVID WINN

View Document

03/11/103 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

03/11/103 November 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/11/103 November 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/11/103 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

28/10/1028 October 2010 01/07/03 STATEMENT OF CAPITAL GBP 16049.1

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/06/1010 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN JOHN SWAN / 24/05/2010

View Document

10/06/1010 June 2010 SAIL ADDRESS CREATED

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN RODERICK MURTAGH / 24/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN SWAN / 24/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN JON RIGG / 24/05/2010

View Document

29/05/0929 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/05/0929 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/2009 FROM TUSCANY HOUSE WHITE HART LANE BASINGSTOKE HAMPSHIRE RG21 4AF UNITED KINGDOM

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/04/096 April 2009 DIRECTOR APPOINTED MR ALAN JOHN SWAN

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM THE SQUARE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4EB UNITED KINGDOM

View Document

25/03/0925 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/0918 March 2009 COMPANY NAME CHANGED N3K INFORMATIK LIMITED CERTIFICATE ISSUED ON 20/03/09

View Document

22/01/0922 January 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/10/087 October 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM THE SQUARE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4EB

View Document

07/10/087 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR SEBASTIAN SPENCE

View Document

07/10/087 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR DEREK ALWAY

View Document

15/06/0715 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 £ IC 17424/16099 06/12/06 £ SR [email protected]=1325

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/04/0611 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0624 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

02/06/052 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/11/0415 November 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM: WORTING HOUSE CHURCH LANE WORTING BASINGSTOKE HAMPSHIRE RG23 8PY

View Document

11/02/0411 February 2004 SECRETARY RESIGNED

View Document

13/01/0413 January 2004 NEW SECRETARY APPOINTED

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 REGISTERED OFFICE CHANGED ON 29/11/01 FROM: WINCHFIELD LODGE OLD POTBRIDGE ROAD, WINCHFIELD HOOK HAMPSHIRE RG27 8BT

View Document

28/11/0128 November 2001 COMPANY NAME CHANGED INTERNET & INTRANET SOLUTIONS LI MITED CERTIFICATE ISSUED ON 28/11/01

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS; AMEND

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 REGISTERED OFFICE CHANGED ON 26/06/00 FROM: WORTING HOUSE CHURCH LANE WORTING BASINGSTOKE HAMPSHIRE RG23 8PY

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

16/02/0016 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/992 July 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

26/11/9826 November 1998 REGISTERED OFFICE CHANGED ON 26/11/98 FROM: 12 NEPTUNE COURT CYCLOPS WHARF, HOMER DRIVE LONDON E14 3UQ

View Document

23/11/9823 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9826 July 1998 SECRETARY RESIGNED

View Document

26/07/9826 July 1998 NEW SECRETARY APPOINTED

View Document

10/07/9810 July 1998 RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 £ NC 1000/100000 29/04/98

View Document

01/07/981 July 1998 DIV 29/04/98

View Document

01/07/981 July 1998 NC INC ALREADY ADJUSTED 29/04/98

View Document

01/07/981 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/04/98

View Document

01/07/981 July 1998 RE SHARES 29/04/98

View Document

01/07/981 July 1998 ADOPT MEM AND ARTS 29/04/98

View Document

24/06/9824 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

27/05/9827 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9811 April 1998 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98

View Document

27/03/9827 March 1998 REGISTERED OFFICE CHANGED ON 27/03/98 FROM: PERFORMANCE HANDLING BUILDING WESTERN ROAD BRACKNELL BERKSHIRE RG12 1RF

View Document

04/12/974 December 1997 DIRECTOR RESIGNED

View Document

04/12/974 December 1997 NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

06/04/976 April 1997 NEW DIRECTOR APPOINTED

View Document

18/06/9618 June 1996 SECRETARY RESIGNED

View Document

18/06/9618 June 1996 NEW DIRECTOR APPOINTED

View Document

18/06/9618 June 1996 NEW SECRETARY APPOINTED

View Document

18/06/9618 June 1996 NEW DIRECTOR APPOINTED

View Document

18/06/9618 June 1996 DIRECTOR RESIGNED

View Document

24/05/9624 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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