NGC NETWORKS LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/03/2531 March 2025 Notification of Cloudclevr 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

07/08/237 August 2023 Change of details for Ngc Networks Group Limited as a person with significant control 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

08/06/238 June 2023 Appointment of Mr John Taylor 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

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 Termination of appointment of Benjamin James Adams 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

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 Resolutions

View Document

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

09/04/229 April 2022 Change of share class name or designation

View Document

09/04/229 April 2022 Resolutions

View Document

07/04/227 April 2022 Particulars of variation of rights attached to shares

View Document

05/04/225 April 2022 Notification of Nicola Joanne Reed 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

05/04/225 April 2022 Cessation of Nicola Joanne Reed as a person with significant control on 2022-04-05

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 Appointment of Mrs Nicola Joanne Reed as a director 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

01/06/201 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Document

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

View Document

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

View Document

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

View Document

23/07/1923 July 2019 CESSATION OF CLAIRE ADAMS AS A PSC

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

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

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MRS CLAIRE LOUISE ADAMS

View Document

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

View Document

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

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

13/11/1713 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

25/11/1525 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/11/1426 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

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

View Document

28/11/1328 November 2013 Annual return made up to 15 November 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

22/11/1222 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

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

View Document

05/12/115 December 2011 Annual return made up to 15 November 2011 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 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE ADAMS / 02/09/2011

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

09/12/109 December 2010 REGISTERED OFFICE CHANGED ON 09/12/2010 FROM 2 NAVIGATION COURT CALDER PARK WAKEFIELD WEST YORKSHIRE WF2 7BJ UNITED KINGDOM

View Document

09/12/109 December 2010 REGISTERED OFFICE CHANGED ON 09/12/2010 FROM 1285 THORPE PARK LEEDS WEST YORKSHIRE LS15 8ZB

View Document

09/12/109 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

09/08/109 August 2010 ARTICLES OF ASSOCIATION

View Document

09/08/109 August 2010 VARYING SHARE RIGHTS AND NAMES

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/12/098 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ADAMS / 15/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DEAN HARROP / 15/11/2009

View Document

07/12/097 December 2009 03/12/09 STATEMENT OF CAPITAL GBP 813.69

View Document

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

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

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

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

02/02/082 February 2008 RETURN MADE UP TO 15/11/07; CHANGE OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/01/0716 January 2007 REGISTERED OFFICE CHANGED ON 16/01/07 FROM: 4 FEAST FIELD LEEDS WEST YORKSHIRE LS18 4TJ

View Document

09/01/079 January 2007 COMPANY NAME CHANGED NGC21 LIMITED CERTIFICATE ISSUED ON 09/01/07

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 NEW SECRETARY APPOINTED

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 SECRETARY RESIGNED

View Document

09/12/069 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 3 FEASTFIELD HORSFORTH LEEDS WEST YORKSHIRE LS18 4TJ

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED

View Document

21/04/0621 April 2006 SECRETARY RESIGNED

View Document

19/01/0619 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 S-DIV 01/10/04

View Document

19/10/0419 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

23/08/0423 August 2004 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/08/04

View Document

27/07/0427 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 01/01/00 AMEND

View Document

20/09/0320 September 2003 SECRETARY RESIGNED

View Document

09/09/039 September 2003 REGISTERED OFFICE CHANGED ON 09/09/03 FROM: 12 PARK SQUARE LEEDS WEST YORKSHIRE LS1 2LF

View Document

09/09/039 September 2003 NEW SECRETARY APPOINTED

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

13/01/0313 January 2003 SECRETARY RESIGNED

View Document

13/01/0313 January 2003 NEW SECRETARY APPOINTED

View Document

03/12/023 December 2002 COMPANY NAME CHANGED L&P 74 LIMITED CERTIFICATE ISSUED ON 03/12/02

View Document

15/11/0215 November 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