NGC NETWORK SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

01/04/251 April 2025 Cessation of Ngc Networks Limited as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Notification of Cloudclevr Limited as a person with significant control on 2025-04-01

View Document

31/03/2531 March 2025 Notification of Ngc Networks Limited as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Cessation of Ngc Networks Group Limited as a person with significant control on 2025-03-31

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/01/2425 January 2024 Current accounting period shortened from 2024-05-31 to 2024-03-31

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

20/10/2320 October 2023 Previous accounting period shortened from 2023-08-31 to 2023-05-31

View Document

07/08/237 August 2023 Registered office address changed from Bridgeway House Bridgeway Stratford-upon-Avon CV37 6YX England to 2 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 2023-08-07

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

06/07/236 July 2023 Current accounting period extended from 2023-03-31 to 2023-08-31

View Document

12/06/2312 June 2023 Previous accounting period shortened from 2023-08-31 to 2023-03-31

View Document

12/06/2312 June 2023 Termination of appointment of Benjamin James Adams as a director on 2023-05-25

View Document

08/06/238 June 2023 Termination of appointment of Claire Louise Adams as a director on 2023-05-25

View Document

08/06/238 June 2023 Appointment of Mr John Taylor as a director on 2023-05-25

View Document

08/06/238 June 2023 Appointment of Mr Steven Paul Harris as a director on 2023-05-25

View Document

08/06/238 June 2023 Registered office address changed from 2 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ to Bridgeway House Bridgeway Stratford-upon-Avon CV37 6YX on 2023-06-08

View Document

08/06/238 June 2023 Termination of appointment of Olivia Matilda Adams as a director on 2023-05-25

View Document

08/06/238 June 2023 Termination of appointment of Isabella Louise Adams as a director on 2023-05-25

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/04/235 April 2023 Satisfaction of charge 1 in full

View Document

02/04/232 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/04/229 April 2022 Memorandum and Articles of Association

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

05/04/225 April 2022 Notification of Ngc Networks Group Limited as a person with significant control on 2022-04-05

View Document

05/04/225 April 2022 Cessation of Richard Dean Harrop as a person with significant control on 2022-04-05

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MRS CLAIRE LOUISE ADAMS

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR BENJAMIN JAMES ADAMS

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MISS ISABELLA LOUISE ADAMS

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MISS OLIVIA MATILDA ADAMS

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

09/10/189 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL ADAMS

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, SECRETARY NIGEL ADAMS

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

17/11/1717 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/03/169 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/03/154 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/03/1412 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

19/03/1319 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/03/1228 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

28/03/1228 March 2012 ADOPT ARTICLES 26/03/2012

View Document

28/03/1228 March 2012 SUB-DIVISION 26/03/12

View Document

08/03/128 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ADAMS / 02/09/2011

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JOANNE REED / 03/03/2011

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DEAN HARROP / 02/06/2011

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/03/1110 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

10/03/1110 March 2011 SECRETARY'S CHANGE OF PARTICULARS / NIGEL ADAMS / 20/10/2010

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JOANNE REED / 04/06/2010

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DEAN HARROP / 05/12/2010

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ADAMS / 20/10/2010

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM 1285 CENTURY WAY THORPE PARK LEEDS WEST YORKSHIRE LS15 8ZB

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 1285 THORPE PARK LEEDS WEST YORKSHIRE LS15 8ZB

View Document

03/03/103 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

11/06/0911 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA REED / 01/03/2009

View Document

10/03/0910 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NIGEL ADAMS / 01/03/2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/08/088 August 2008 CURREXT FROM 31/03/2008 TO 31/08/2008

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM BENTLEY JENNISON 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP

View Document

05/03/085 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

09/05/079 May 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 SECRETARY RESIGNED

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 REGISTERED OFFICE CHANGED ON 16/03/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

01/03/071 March 2007 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