NCC GROUP SECURITY SERVICES LIMITED

Company Documents

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

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-01 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

21/07/2321 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

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

View Document

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

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

07/01/237 January 2023 Full accounts made up to 2022-05-31

View Document

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

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, 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

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO 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 NO 2

View Document

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

View Document

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

View Document

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

View Document

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

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

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

23/02/1823 February 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / NCC GROUP (SOLUTIONS) LIMITED / 01/08/2017

View Document

15/08/1715 August 2017 APPOINTMENT AND TERMINATION OF DIRECTOR 06/03/2017

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM MANCHESTER TECHNOLOGY CENTRE OXFORD ROAD MANCHESTER M1 7EF

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT COTTON

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MR BRIAN TENNER

View Document

03/03/173 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

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

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

24/02/1624 February 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

08/07/158 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

10/03/1510 March 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, SECRETARY FELICITY BRANDWOOD

View Document

05/02/155 February 2015 SECRETARY APPOINTED HELEN LOUISE NISBET

View Document

09/07/149 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

19/11/1319 November 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

12/11/1312 November 2013 AUDITOR'S RESIGNATION

View Document

06/11/136 November 2013 AUDITOR'S RESIGNATION

View Document

05/07/135 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

24/10/1224 October 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

06/07/126 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

01/06/121 June 2012 COMPANY NAME CHANGED NGS SECURE LIMITED CERTIFICATE ISSUED ON 01/06/12

View Document

01/06/121 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/12/1121 December 2011 SECTION 519

View Document

15/12/1115 December 2011 SECTION 519

View Document

12/12/1112 December 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

07/07/117 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MR ATUL PATEL

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN GITTINS

View Document

23/02/1123 February 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED JOHN GITTINS

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL MITCHELL

View Document

02/09/102 September 2010 COMPANY NAME CHANGED NCC GROUP SECURE TEST LIMITED CERTIFICATE ISSUED ON 02/09/10

View Document

02/09/102 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/08/1011 August 2010 ALTER ARTICLES 26/07/2010

View Document

30/07/1030 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/07/105 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FRANCIS CHARLES COTTON / 01/01/2010

View Document

05/07/105 July 2010 SECRETARY'S CHANGE OF PARTICULARS / FELICITY MARY BRANDWOOD / 01/01/2010

View Document

19/04/1019 April 2010 ADOPT ARTICLES 02/03/2010

View Document

26/02/1026 February 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED PAUL MITCHELL

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARDS

View Document

08/07/098 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

12/09/0812 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/088 September 2008 COMPANY NAME CHANGED SECURETEST LIMITED CERTIFICATE ISSUED ON 08/09/08

View Document

10/07/0810 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARDS / 24/08/2007

View Document

01/04/081 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/03/0827 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

18/03/0818 March 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/08/0713 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/08/0713 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/08/0713 August 2007 REGISTERED OFFICE CHANGED ON 13/08/07 FROM: FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/05/08

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 NEW SECRETARY APPOINTED

View Document

10/08/0710 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0726 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0622 March 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/03/0622 March 2006 S-DIV 13/02/06

View Document

22/03/0622 March 2006 SUB-DIVISION 13/02/06

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 23 CASTLE STREET BUCKINGHAM BUCKINGHAMSHIRE MK18 1BP

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

05/01/045 January 2004 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03

View Document

13/07/0313 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0216 October 2002 COMPANY NAME CHANGED VIGILANTE UK LIMITED CERTIFICATE ISSUED ON 16/10/02

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 SECRETARY RESIGNED

View Document

17/07/0217 July 2002 DIRECTOR RESIGNED

View Document

17/07/0217 July 2002 NEW SECRETARY APPOINTED

View Document

08/07/028 July 2002 REGISTERED OFFICE CHANGED ON 08/07/02 FROM: PROSPECT HOUSE 5 MAY LANE DURSLEY GL11 4JH

View Document

01/07/021 July 2002 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