NCC RESOURCES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

10/12/2410 December 2024 Register inspection address has been changed from Alexandra Business Park Prescot Road St. Helens Merseyside WA10 3TT England to Warwick House Riverside Business Park Benarth Conwy LL32 8UB

View Document

09/12/249 December 2024 Register(s) moved to registered office address Warwick House Riverside Business Park Benarth Road Conwy LL32 8UB

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

26/10/2326 October 2023 Change of details for Mrs Caroline Anne Ling as a person with significant control on 2023-10-26

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Memorandum and Articles of Association

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

30/01/2330 January 2023 Memorandum and Articles of Association

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/12/2127 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN ANTHONY SMITH / 15/03/2019

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANTHONY SMITH / 15/03/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

04/01/184 January 2018 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

30/11/1730 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN ANTHONY SMITH / 28/11/2017

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANTHONY SMITH / 28/11/2017

View Document

29/11/1729 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN ANTHONY SMITH / 28/11/2017

View Document

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM 13-14 ASHDOWN HOUSE RIVERSIDE BUSINESS PARK CONWY LL32 8UB UNITED KINGDOM

View Document

09/11/179 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 16 TRINITY SQUARE LLANDUDNO CONWY LL30 2RB WALES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/04/176 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM ALEXANDRA BUSINESS PARK PRESCOT ROAD ST. HELENS MERSEYSIDE WA10 3TP

View Document

05/10/165 October 2016 SECRETARY APPOINTED MR KEVIN ANTHONY SMITH

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, SECRETARY RHIANNON LING

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/12/1521 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANTHONY SMITH / 15/12/2015

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/12/1415 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE MINTZ / 01/06/2013

View Document

20/12/1320 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 SAIL ADDRESS CHANGED FROM: BADGERS DRIFT 13A UPPER GOLF LINKS ROAD BROADSTONE DORSET BH18 8BT UNITED KINGDOM

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN LING

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM THE WOODSIDE CENTRE CATCHDALE MOSS LANE ECCLESTON ST HELENS MERSEYSIDE WA10 5QJ

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/12/1220 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, SECRETARY JOHN LING

View Document

19/09/1219 September 2012 SECRETARY APPOINTED MISS RHIANNON LING

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/12/1129 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

31/12/1031 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/12/0915 December 2009 SAIL ADDRESS CREATED

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANTHONY SMITH / 04/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LING / 04/12/2009

View Document

15/12/0915 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE MINTZ / 04/12/2009

View Document

17/10/0917 October 2009 31/07/09 STATEMENT OF CAPITAL GBP 100

View Document

28/08/0928 August 2009 DIRECTOR APPOINTED MR KEVIN ANTONY SMITH

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 31/07/08

View Document

02/10/072 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

26/01/0726 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 COMPANY NAME CHANGED PROJECT INITIATIVES LIMITED CERTIFICATE ISSUED ON 21/09/06

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

22/12/0422 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

23/09/0423 September 2004 REGISTERED OFFICE CHANGED ON 23/09/04 FROM: 3 COGDEAN WAY CORFE MULLEN WIMBBORNE DORSET BH21 3XD

View Document

16/01/0416 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/12/0112 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/12/0021 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/12/999 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/02/991 February 1999 RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/01/9720 January 1997 DIRECTOR RESIGNED

View Document

20/01/9720 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/9720 January 1997 NEW DIRECTOR APPOINTED

View Document

03/01/973 January 1997 RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS

View Document

11/10/9611 October 1996 COMPANY NAME CHANGED N.M.R. SERVICES LIMITED CERTIFICATE ISSUED ON 11/10/96

View Document

07/12/957 December 1995 REGISTERED OFFICE CHANGED ON 07/12/95 FROM: SCORPIO HOUSE 102 SYDNEY STREET CHELSEA. LONDON. SW3 6NJ.

View Document

07/12/957 December 1995 DIRECTOR RESIGNED

View Document

07/12/957 December 1995 NEW DIRECTOR APPOINTED

View Document

07/12/957 December 1995 NEW SECRETARY APPOINTED

View Document

07/12/957 December 1995 SECRETARY RESIGNED

View Document

04/12/954 December 1995 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