NIC SERVICES GROUP LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Change of details for Mrs Jacqueline Elsie Spencer as a person with significant control on 2025-01-04

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

15/05/2515 May 2025 Notification of John David Spencer as a person with significant control on 2025-03-19

View Document

15/05/2515 May 2025 Cessation of Gordon Hoyland Spencer as a person with significant control on 2025-03-19

View Document

07/04/257 April 2025 Appointment of Mr Kevin Paul Grace as a director on 2025-03-24

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

07/01/257 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

12/12/2412 December 2024 Satisfaction of charge 050738590005 in full

View Document

28/11/2428 November 2024 Registration of charge 050738590007, created on 2024-11-25

View Document

17/04/2417 April 2024 Director's details changed for Mr Simon Robert Tidswell on 2024-04-07

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

22/01/2422 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

24/03/2324 March 2023 Termination of appointment of Jacqueline Elsie Spencer as a director on 2023-03-03

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

05/01/235 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

02/03/222 March 2022 Registered office address changed from Hoyland House, Forge Lane Armley Leeds West Yorkshire LS12 2HQ to Hoyland House Forge Lane Leeds Gb LS12 2HG on 2022-03-02

View Document

17/01/2217 January 2022 Termination of appointment of John Pinnick as a director on 2021-12-18

View Document

17/01/2217 January 2022 Termination of appointment of Gordon Hoyland Spencer as a director on 2021-12-31

View Document

29/12/2129 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Satisfaction of charge 050738590002 in full

View Document

05/10/215 October 2021 Registration of charge 050738590005, created on 2021-10-01

View Document

20/07/2120 July 2021 Registration of charge 050738590004, created on 2021-07-09

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

30/12/1930 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

05/01/195 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

20/10/1820 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050738590003

View Document

25/06/1825 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050738590002

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

27/12/1727 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MR KENNETH HENRY ATHERTON

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/04/168 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/04/152 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/04/1411 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

18/11/1318 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/03/1325 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

25/04/1225 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/05/1111 May 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

30/03/1030 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

08/01/108 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID SPENCER / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON HOYLAND SPENCER / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PINNICK / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ELSIE SPENCER / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ELSIE SPENCER / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT TIDSWELL / 01/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SIMON ROBERT TIDSWELL / 01/10/2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/07/0810 July 2008 ALTER ARTICLES 18/05/2008

View Document

23/04/0823 April 2008 NC INC ALREADY ADJUSTED 19/03/08

View Document

23/04/0823 April 2008 GBP NC 1000000/1025000 19/03/2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PINNICK / 01/12/2007

View Document

07/04/087 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SPENCER / 01/04/2007

View Document

15/01/0815 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/12/0713 December 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/04/072 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/072 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 REGISTERED OFFICE CHANGED ON 13/04/06 FROM: HOYLAND HOUSE FORGE STREET LEEDS WEST YORKSHIRE LS12 2HQ

View Document

24/03/0624 March 2006 NEW SECRETARY APPOINTED

View Document

24/03/0624 March 2006 SECRETARY RESIGNED

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 REGISTERED OFFICE CHANGED ON 25/08/04 FROM: 2 WHITEHALL QUAY LEEDS LS1 4HG

View Document

01/05/041 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0416 April 2004 COMPANY NAME CHANGED CIRCLEPARK LTD CERTIFICATE ISSUED ON 16/04/04

View Document

03/04/043 April 2004 £ NC 100/1000000 25/0

View Document

03/04/043 April 2004 NC INC ALREADY ADJUSTED 25/03/04

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 REGISTERED OFFICE CHANGED ON 25/03/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

25/03/0425 March 2004 SECRETARY RESIGNED

View Document

15/03/0415 March 2004 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