NCC GROUP SIGNIFY SOLUTIONS LIMITED

03915262
XYZ BUILDING 2 HARDMAN BOULEVARD SPINNINGFIELDS MANCHESTER M3 3AQ

Documents

Documents
Date Category Description Pages
28 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2024 accounts Annual Accounts 23 Buy now
27 Feb 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/05/23 219 Buy now
27 Feb 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/05/23 1 Buy now
27 Feb 2024 other Audit exemption statement of guarantee by parent company for period ending 31/05/23 2 Buy now
07 Feb 2024 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Jul 2023 officers Appointment of director (Mr Guy David Ellis) 2 Buy now
06 Jul 2023 officers Termination of appointment of director (Timothy John Kowalski) 1 Buy now
05 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2023 officers Change of particulars for director (Michael Maddison) 2 Buy now
17 Jan 2023 officers Change of particulars for director (Michael Maddison) 2 Buy now
07 Jan 2023 accounts Annual Accounts 30 Buy now
13 Jul 2022 officers Appointment of director (Michael Maddison) 2 Buy now
13 Jul 2022 officers Termination of appointment of director (Adam Howard Palser) 1 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Mar 2022 officers Change of particulars for director (Mr Timothy John Kowalski) 2 Buy now
22 Dec 2021 accounts Annual Accounts 28 Buy now
27 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2021 accounts Annual Accounts 26 Buy now
10 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2020 accounts Annual Accounts 25 Buy now
10 Jan 2020 officers Termination of appointment of secretary (Alexandra Dilys Williamson) 1 Buy now
13 Sep 2019 officers Termination of appointment of secretary (Suzana Cross) 1 Buy now
13 Sep 2019 officers Appointment of secretary (Alexandra Dilys Williamson) 2 Buy now
04 Apr 2019 accounts Annual Accounts 23 Buy now
26 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Dec 2018 officers Termination of appointment of director (Roger Gary Rawlinson) 1 Buy now
16 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
15 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Aug 2018 officers Termination of appointment of director (Brian Thomas Tenner) 1 Buy now
31 Jul 2018 officers Appointment of director (Mr Timothy John Kowalski) 2 Buy now
31 Jul 2018 officers Appointment of director (Mr Adam Howard Palser) 2 Buy now
31 Jul 2018 officers Appointment of secretary (Mr Edward Jonathan Williams) 2 Buy now
31 Jul 2018 officers Appointment of secretary (Mrs Suzana Cross) 2 Buy now
31 Jul 2018 officers Termination of appointment of secretary (Helen Louise Nisbet) 1 Buy now
28 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2018 accounts Annual Accounts 21 Buy now
13 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Aug 2017 resolution Resolution 1 Buy now
01 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2017 accounts Annual Accounts 23 Buy now
14 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Mar 2017 officers Appointment of director (Mr Brian Tenner) 2 Buy now
14 Mar 2017 officers Termination of appointment of director (Robert Francis Charles Cotton) 1 Buy now
08 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Aug 2016 officers Appointment of director (Mr Roger Rawlinson) 2 Buy now
19 Aug 2016 officers Termination of appointment of director (Atul Patel) 1 Buy now
15 Jun 2016 resolution Resolution 1 Buy now
01 Jun 2016 resolution Resolution 3 Buy now
01 Mar 2016 annual-return Annual Return 5 Buy now
15 Oct 2015 resolution Resolution 12 Buy now
01 Oct 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Aug 2015 accounts Annual Accounts 15 Buy now
16 Jul 2015 officers Termination of appointment of director (Ian David Winn) 1 Buy now
16 Jul 2015 officers Termination of appointment of director (Gavin Anthony Peter Lyons) 1 Buy now
16 Jul 2015 officers Termination of appointment of secretary (Martin Yalden) 1 Buy now
16 Jul 2015 officers Appointment of secretary (Helen Louise Nisbet) 2 Buy now
16 Jul 2015 officers Appointment of director (Mr Atul Patel) 2 Buy now
16 Jul 2015 officers Appointment of director (Mr Robert Francis Charles Cotton) 2 Buy now
25 Mar 2015 annual-return Annual Return 4 Buy now
08 Jan 2015 resolution Resolution 4 Buy now
29 Dec 2014 accounts Annual Accounts 15 Buy now
11 Apr 2014 annual-return Annual Return 6 Buy now
18 Dec 2013 mortgage Registration of a charge 26 Buy now
27 Sep 2013 resolution Resolution 2 Buy now
22 Aug 2013 auditors Auditors Resignation Company 1 Buy now
16 Jul 2013 officers Termination of appointment of director (David Abraham) 2 Buy now
16 Jul 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Jul 2013 officers Termination of appointment of secretary (Catherine Stewart) 2 Buy now
16 Jul 2013 officers Termination of appointment of director (James Heath) 2 Buy now
16 Jul 2013 officers Termination of appointment of director (Richard Broad) 2 Buy now
16 Jul 2013 officers Appointment of secretary (Martin Yalden) 3 Buy now
16 Jul 2013 officers Appointment of director (Mr Ian David Winn) 3 Buy now
16 Jul 2013 officers Appointment of director (Mr Gavin Anthony Peter Lyons) 3 Buy now
24 Jun 2013 accounts Annual Accounts 5 Buy now
21 Jun 2013 capital Return of Allotment of shares 4 Buy now
29 May 2013 annual-return Annual Return 19 Buy now
21 Mar 2013 annual-return Annual Return 17 Buy now
07 Aug 2012 accounts Annual Accounts 5 Buy now
29 May 2012 capital Return of Allotment of shares 4 Buy now
29 Feb 2012 annual-return Annual Return 17 Buy now
11 Aug 2011 accounts Annual Accounts 6 Buy now
11 May 2011 officers Appointment of director (James Edward Heath) 3 Buy now
11 May 2011 officers Termination of appointment of director (John Stewart) 2 Buy now
28 Feb 2011 annual-return Annual Return 16 Buy now
24 Aug 2010 accounts Annual Accounts 6 Buy now
21 Jul 2010 resolution Resolution 60 Buy now
18 Mar 2010 annual-return Annual Return 16 Buy now
18 Dec 2009 officers Change of particulars for director (David John Abraham) 3 Buy now
10 Dec 2009 auditors Auditors Resignation Company 1 Buy now
27 Aug 2009 accounts Annual Accounts 7 Buy now
29 Jul 2009 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
29 Jul 2009 miscellaneous Miscellaneous 1 Buy now
29 Jul 2009 insolvency Solvency statement dated 01/07/09 1 Buy now
29 Jul 2009 resolution Resolution 1 Buy now
17 Feb 2009 annual-return Return made up to 28/01/09; full list of members 11 Buy now
28 Dec 2008 accounts Annual Accounts 7 Buy now