NCC GROUP ACCUMULI SECURITY LIMITED

Xyz Building 2 Hardman Boulevard Xyz Building 2 Hardman Boulevard, Manchester, M3 3AQ, England
StatusACTIVE
Company No.03203561
CategoryPrivate Limited Company
Incorporated24 May 1996
Age28 years, 23 days
JurisdictionEngland Wales

SUMMARY

NCC GROUP ACCUMULI SECURITY LIMITED is an active private limited company with number 03203561. It was incorporated 28 years, 23 days ago, on 24 May 1996. The company address is Xyz Building 2 Hardman Boulevard Xyz Building 2 Hardman Boulevard, Manchester, M3 3AQ, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Jun 2024

Action Date: 24 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change account reference date company current extended

Date: 07 Feb 2024

Action Date: 30 Sep 2024

Category: Accounts

Type: AA01

Made up date: 2024-05-31

New date: 2024-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guy David Ellis

Appointment date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-30

Officer name: Timothy John Kowalski

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-12

Officer name: Michael Maddison

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Maddison

Change date: 2023-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-07

Officer name: Michael Maddison

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Howard Palser

Termination date: 2022-06-17

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-01

Officer name: Mr Timothy John Kowalski

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Notification of a person with significant control

Date: 27 May 2021

Action Date: 20 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-05-20

Psc name: Ncc Group Cyber Security (Uk) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 27 May 2021

Action Date: 20 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ncc Group (Solutions) Limited

Cessation date: 2021-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-09

Officer name: Alexandra Dilys Williamson

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alexandra Dilys Williamson

Appointment date: 2019-08-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Suzana Cross

Termination date: 2019-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2019

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Accumuli (Holdings) Limited

Cessation date: 2018-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-30

Officer name: Roger Gary Rawlinson

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 032035610002

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-05-31

Psc name: Ncc Group (Solutions) Limited

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2018

Action Date: 12 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-12

Officer name: Brian Thomas Tenner

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-26

Officer name: Mr Timothy John Kowalski

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-26

Officer name: Mr Adam Howard Palser

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Jul 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-07-26

Officer name: Mr Edward Jonathan Williams

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Jul 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Suzana Cross

Appointment date: 2018-07-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jul 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Louise Nisbet

Termination date: 2018-07-26

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Accumuli (Holdings) Limited

Change date: 2017-08-01

Documents

View document PDF

Resolution

Date: 15 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Address

Type: AD01

Old address: Manchester Technology Centre Oxford Road Manchester M1 7EF England

Change date: 2017-08-09

New address: Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Address

Type: AD01

New address: Manchester Technology Centre Oxford Road Manchester M1 7EF

Old address: Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF

Change date: 2017-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-06

Officer name: Mr Brian Tenner

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-06

Officer name: Robert Francis Charles Cotton

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-15

Officer name: Mr Roger Rawlinson

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-15

Officer name: Atul Patel

Documents

View document PDF

Resolution

Date: 15 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 01 Jun 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed accumuli security LTD\certificate issued on 01/06/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Change account reference date company current extended

Date: 16 Mar 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Sep 2015

Action Date: 14 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-14

Charge number: 032035610002

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Resolution

Date: 30 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-25

Officer name: Ian David Winn

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jul 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Helen Louise Nisbet

Appointment date: 2015-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Anthony Peter Lyons

Termination date: 2015-06-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jul 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-25

Officer name: Martin Yalden

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Atul Patel

Appointment date: 2015-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-25

Officer name: Mr Robert Francis Charles Cotton

Documents

View document PDF

Resolution

Date: 08 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type full

Date: 09 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Termination director company with name

Date: 14 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Murtagh

Documents

View document PDF

Certificate change of name company

Date: 06 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed accumuli security networks LIMITED\certificate issued on 06/03/14

Documents

View document PDF

Change of name notice

Date: 06 Mar 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 27 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Legacy

Date: 01 Mar 2013

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Anthony Peter Lyons

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2012

Action Date: 24 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-24

Documents

View document PDF

Termination secretary company with name

Date: 11 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Winn

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martin Yalden

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Certificate change of name company

Date: 19 Jul 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tuscany networks LIMITED\certificate issued on 19/07/11

Documents

View document PDF

Change of name notice

Date: 19 Jul 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 11 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2011

Action Date: 24 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-24

Documents

View document PDF

Change account reference date company current extended

Date: 21 Mar 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2010-12-31

New date: 2011-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ian David Winn

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian David Winn

Documents

View document PDF

Termination secretary company with name

Date: 29 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Swan

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Swan

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Rigg

Documents

View document PDF

Resolution

Date: 03 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 03 Nov 2010

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 03 Nov 2010

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2010

Action Date: 01 Jul 2003

Category: Capital

Type: SH01

Date: 2003-07-01

Capital : 16,049.1 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2010

Action Date: 24 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-24

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jun 2010

Action Date: 24 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Alan John Swan

Change date: 2010-05-24

Documents

View document PDF

Change sail address company

Date: 10 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 24 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-24

Officer name: Mr Alan John Swan

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 24 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Julian Jon Rigg

Change date: 2010-05-24

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 24 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-24

Officer name: Mr Dean Roderick Murtagh

Documents

View document PDF


Some Companies

ANGELA TURPIN COSTS LIMITED

THAMES HOUSE BOURNE END BUSINESS PARK,BOURNE END,SL8 5AS

Number:09196404
Status:ACTIVE
Category:Private Limited Company

DESIGNS BY IN EX LIMITED

STUDIO 10,WOODBURY,EX5 1AY

Number:08972177
Status:ACTIVE
Category:Private Limited Company

KODO INC LTD

17 CEDARS ROAD,CHISWICK,W4 3JP

Number:10531091
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NYSTROM CONSULTING LIMITED

1 WATERBROOK PLACE,GODALMING,GU7 1GH

Number:10956197
Status:ACTIVE
Category:Private Limited Company

PEPOSHI BUILDERS LIMITED

91, SUNNY GARDENS ROAD,,BARNET,NW4 1SH

Number:11060496
Status:ACTIVE
Category:Private Limited Company

RED PENGUIN VENTURES LIMITED

41 CHATSWORTH AVENUE,LONDON,SW20 8JZ

Number:08992009
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source