Advanced company searchLink opens in new window

NCC SITE SERVICES LTD

Company number 10813876

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Nov 2023 AD01 Registered office address changed from 39 Templer Avenue Grays RM16 4EL England to Sfp 9 Ensign House, Admirals Way Marsh Wall London E14 9XQ on 23 November 2023
23 Nov 2023 600 Appointment of a voluntary liquidator
23 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-17
23 Nov 2023 LIQ02 Statement of affairs
08 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with updates
08 Sep 2023 PSC01 Notification of Liliana Iordache as a person with significant control on 8 September 2023
08 Sep 2023 AP01 Appointment of Mrs Liliana Iordache as a director on 8 September 2023
08 Sep 2023 TM01 Termination of appointment of Nelu Cojocaru as a director on 8 September 2023
08 Sep 2023 PSC07 Cessation of Nelu Cojocaru as a person with significant control on 8 September 2023
13 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
01 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
20 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
15 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
11 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
26 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-25
10 Nov 2020 AP01 Appointment of Mr Nelu Cojocaru as a director on 1 November 2020
10 Nov 2020 TM01 Termination of appointment of Liliana Iordache as a director on 10 November 2020
10 Nov 2020 PSC07 Cessation of Liliana Iordache as a person with significant control on 10 November 2020
28 Oct 2020 PSC01 Notification of Nelu Cojocaru as a person with significant control on 20 October 2020
11 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with updates
16 Apr 2020 PSC04 Change of details for Mrs Liliana Iordache as a person with significant control on 14 April 2020
14 Apr 2020 CH01 Director's details changed for Mrs Liliana Iordache on 14 April 2020
14 Apr 2020 AD01 Registered office address changed from 39 Templer Avenue Grays RM16 4EL England to 39 Templer Avenue Grays RM16 4EL on 14 April 2020
14 Apr 2020 PSC04 Change of details for Mrs Liliana Iordache as a person with significant control on 14 April 2020