N.E.C. SERVICES LTD

04512357
THE POWER HOUSE WEST DOCK STREET HULL ENGLAND HU3 4HH

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 3 Buy now
22 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2023 accounts Annual Accounts 9 Buy now
15 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2022 accounts Annual Accounts 9 Buy now
25 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2021 accounts Annual Accounts 9 Buy now
10 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Oct 2020 capital Return of Allotment of shares 4 Buy now
07 Oct 2020 resolution Resolution 2 Buy now
30 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
25 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Sep 2020 mortgage Registration of a charge 60 Buy now
09 Sep 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2020 accounts Annual Accounts 9 Buy now
17 Feb 2020 officers Termination of appointment of director (Shaun Derek Larvin) 1 Buy now
01 Oct 2019 mortgage Registration of a charge 60 Buy now
18 Apr 2019 accounts Annual Accounts 9 Buy now
13 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2018 accounts Annual Accounts 8 Buy now
12 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2017 officers Appointment of director (Mr Shaun Derek Larvin) 2 Buy now
11 Oct 2017 officers Termination of appointment of director (Graham Lee Shaw) 1 Buy now
11 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jan 2017 accounts Annual Accounts 3 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2017 officers Change of particulars for director (Mr Graham Lee Shaw) 2 Buy now
04 Jan 2017 officers Change of particulars for director (Mr Lee Edmonds) 2 Buy now
17 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 May 2016 accounts Annual Accounts 8 Buy now
07 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Sep 2015 annual-return Annual Return 4 Buy now
20 Oct 2014 accounts Annual Accounts 5 Buy now
05 Sep 2014 annual-return Annual Return 4 Buy now
14 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Mar 2014 mortgage Statement of satisfaction of a charge 1 Buy now
24 Feb 2014 mortgage Registration of a charge 18 Buy now
30 Dec 2013 accounts Annual Accounts 6 Buy now
16 Aug 2013 annual-return Annual Return 4 Buy now
20 Dec 2012 accounts Annual Accounts 6 Buy now
22 Aug 2012 annual-return Annual Return 4 Buy now
24 Apr 2012 accounts Annual Accounts 6 Buy now
17 Aug 2011 annual-return Annual Return 4 Buy now
13 Apr 2011 accounts Annual Accounts 6 Buy now
23 Aug 2010 annual-return Annual Return 4 Buy now
23 Aug 2010 officers Change of particulars for director (Lee Edmonds) 2 Buy now
12 Feb 2010 accounts Annual Accounts 6 Buy now
08 Sep 2009 annual-return Return made up to 15/08/09; full list of members 3 Buy now
08 Sep 2009 officers Director's change of particulars / lee edmonds / 01/09/2008 1 Buy now
08 Sep 2009 officers Appointment terminated secretary daniel mulholland 1 Buy now
20 May 2009 accounts Annual Accounts 6 Buy now
20 Aug 2008 annual-return Return made up to 15/08/08; full list of members 4 Buy now
20 Aug 2008 address Location of register of members 1 Buy now
20 Aug 2008 address Location of debenture register 1 Buy now
20 Aug 2008 address Registered office changed on 20/08/2008 from audley house unit 1 audley street mossley lancashire OL5 9HW 1 Buy now
20 Aug 2008 officers Director's change of particulars / lee edmonds / 01/08/2008 1 Buy now
23 May 2008 accounts Annual Accounts 5 Buy now
05 Nov 2007 annual-return Return made up to 15/08/07; full list of members 3 Buy now
02 Nov 2007 mortgage Particulars of mortgage/charge 4 Buy now
10 May 2007 officers New director appointed 2 Buy now
14 Apr 2007 capital Ad 01/04/07--------- £ si 1@1=1 £ ic 1/2 2 Buy now
22 Mar 2007 accounts Annual Accounts 5 Buy now
16 Oct 2006 annual-return Return made up to 15/08/06; full list of members 6 Buy now
20 Apr 2006 address Registered office changed on 20/04/06 from: the old chapel oakenclough limehurst ashton under lyne tameside OL7 9NX 1 Buy now
13 Jan 2006 accounts Annual Accounts 5 Buy now
06 Sep 2005 annual-return Return made up to 15/08/05; full list of members 6 Buy now
12 Oct 2004 annual-return Return made up to 15/08/04; full list of members 6 Buy now
04 Oct 2004 accounts Annual Accounts 5 Buy now
04 Oct 2004 address Registered office changed on 04/10/04 from: 23 queensbury way swanland north ferriby east yorkshire HU14 3QE 1 Buy now
09 Oct 2003 accounts Annual Accounts 6 Buy now
21 Aug 2003 annual-return Return made up to 15/08/03; full list of members 6 Buy now
23 Aug 2002 officers New secretary appointed 2 Buy now
23 Aug 2002 officers New director appointed 2 Buy now
23 Aug 2002 address Registered office changed on 23/08/02 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP 1 Buy now
23 Aug 2002 officers Director resigned 1 Buy now
23 Aug 2002 officers Secretary resigned 1 Buy now
15 Aug 2002 incorporation Incorporation Company 16 Buy now