(CERTNM) Company name changed nvc-security LTDcertificate issued on 27/12/23
filed on: 27th, December 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 3rd, November 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 6th September 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th September 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 16th September 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 23rd December 2020
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 23rd December 2020
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 12 Darley Abbey Mills Darley Abbey Derby DE22 1DZ on 20th January 2021 to Eurocom House Ashbourne Road Mackworth Derby DE22 4NB
filed on: 20th, January 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 23rd December 2020
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 23rd December 2020
filed on: 20th, January 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th September 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 14th February 2020
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 14th February 2020 director's details were changed
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 16th September 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 24th September 2019
filed on: 24th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 14th December 2018 director's details were changed
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 14th December 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th September 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 16th September 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 17th September 2016: 4.00 GBP
filed on: 30th, August 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 16th, August 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On 24th January 2017 director's details were changed
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th October 2016 director's details were changed
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th September 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 6th September 2016: 1.00 GBP
filed on: 13th, September 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 18th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 15th July 2016
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th September 2015
filed on: 23rd, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd September 2015: 1.00 GBP
capital
|
|
(AD01) Change of registered address from C/O Gary Simpson 12 Darley Abbey Mills Darley Abbey Derby Derbyshire DE22 1DZ on 11th September 2015 to 12 Darley Abbey Mills Darley Abbey Derby DE22 1DZ
filed on: 11th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 1st, September 2015
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 1st April 2015
filed on: 1st, April 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 13th October 2014 director's details were changed
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th September 2014 director's details were changed
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th September 2014
filed on: 16th, September 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On 29th May 2014 director's details were changed
filed on: 29th, May 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 28th February 2015 to 31st March 2015
filed on: 14th, April 2014
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 28th February 2014
filed on: 11th, April 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th February 2014
filed on: 5th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2nd January 2014
filed on: 2nd, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Gary Simpson 7 the Oval Wynyard Billingham Cleveland TS22 5SQ United Kingdom on 2nd January 2014
filed on: 2nd, January 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, February 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|