NCC GROUP SIGNIFY SOLUTIONS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 New

View Document

22/07/2522 July 2025 New

View Document

22/07/2522 July 2025 New

View Document

22/07/2522 July 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

08/07/258 July 2025 New

View Document

08/07/258 July 2025 New

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

27/02/2427 February 2024 Audit exemption subsidiary accounts made up to 2023-05-31

View Document

27/02/2427 February 2024

View Document

27/02/2427 February 2024

View Document

27/02/2427 February 2024

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

05/04/235 April 2023 Confirmation statement made on 2023-02-28 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

07/01/237 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

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, 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 APPOINTMENT TERMINATED, SECRETARY SUZANA CROSS

View Document

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

View Document

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

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

26/03/1926 March 2019 CESSATION OF ACCUMULI (HOLDINGS) LIMITED AS A PSC

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER RAWLINSON

View Document

16/11/1816 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039152620001

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 DIRECTOR APPOINTED MR TIMOTHY JOHN KOWALSKI

View Document

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

View Document

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

View Document

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

View Document

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

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, 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 / ACCUMULI (HOLDINGS) 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 OXFORD ROAD MANCHESTER M1 7EF ENGLAND

View Document

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

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM TUSCANY HOUSE WHITE HART LANE BASINGSTOKE HAMPSHIRE RG21 4AF

View Document

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

View Document

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

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

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 SIGNIFY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/06/16

View Document

01/03/161 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

15/10/1515 October 2015 ADOPT ARTICLES 29/09/2015

View Document

01/10/151 October 2015 CURREXT FROM 31/03/2016 TO 31/05/2016

View Document

24/08/1524 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

25/03/1525 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

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

View Document

29/12/1429 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/04/1411 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

18/12/1318 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 039152620001

View Document

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

View Document

22/08/1322 August 2013 AUDITOR'S RESIGNATION

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM ENDEAVOUR HOUSE CHIVERS WAY VISION PARK HISTON CAMBRIDGE CAMBRIDGESHIRE CB24 9ZR

View Document

16/07/1316 July 2013 SECRETARY APPOINTED MARTIN YALDEN

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR GAVIN ANTHONY PETER LYONS

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR IAN DAVID WINN

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID ABRAHAM

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES HEATH

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD BROAD

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, SECRETARY CATHERINE STEWART

View Document

24/06/1324 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

21/06/1321 June 2013 12/06/13 STATEMENT OF CAPITAL GBP 2.856910

View Document

29/05/1329 May 2013 28/01/13 FULL LIST AMEND

View Document

21/03/1321 March 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

07/08/127 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

29/05/1229 May 2012 31/01/12 STATEMENT OF CAPITAL GBP 2.81246

View Document

29/02/1229 February 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

11/08/1111 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN STEWART

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED JAMES EDWARD HEATH

View Document

28/02/1128 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

24/08/1024 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

21/07/1021 July 2010 ADOPT ARTICLES 08/07/2010

View Document

18/03/1018 March 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ABRAHAM / 14/12/2009

View Document

10/12/0910 December 2009 AUDITOR'S RESIGNATION

View Document

27/08/0927 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

29/07/0929 July 2009 GBP NC 1000/10 09/07/2009

View Document

29/07/0929 July 2009 MEMORANDUM OF CAPITAL - PROCESSED 29/07/09

View Document

29/07/0929 July 2009 STATEMENT BY DIRECTORS

View Document

29/07/0929 July 2009 SOLVENCY STATEMENT DATED 01/07/09

View Document

17/02/0917 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

19/06/0819 June 2008 AUDITOR'S RESIGNATION

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM, THE OLD MILL HOUSE, 90A HIGH STREET, GIRTON CAMBRIDGE, CAMBRIDGESHIRE, CB3 0QL

View Document

12/03/0812 March 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

03/03/073 March 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

06/07/066 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

04/02/054 February 2005 RETURN MADE UP TO 28/01/05; NO CHANGE OF MEMBERS

View Document

12/01/0512 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 RETURN MADE UP TO 28/01/03; NO CHANGE OF MEMBERS

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 REGISTERED OFFICE CHANGED ON 30/06/00 FROM: STAFFORD & CO. ACCOUNTANTS, 35 HILLS ROAD CAMBRIDGE, CAMBRIDGESHIRE CB2 1NT

View Document

15/05/0015 May 2000 REGISTERED OFFICE CHANGED ON 15/05/00 FROM: 35 HILLS ROAD, CAMBRIDGE, CAMBRIDGESHIRE CB2 1NT

View Document

29/03/0029 March 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

06/02/006 February 2000 SECRETARY RESIGNED

View Document

28/01/0028 January 2000 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