Advanced company searchLink opens in new window

NVC SECURITY LTD

Company number 08403131

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)
27 Dec 2023 CERTNM Company name changed nvc-security LTD\certificate issued on 27/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-21
03 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
06 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
15 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
29 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
23 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
04 Oct 2021 CS01 Confirmation statement made on 16 September 2021 with updates
20 Jan 2021 PSC02 Notification of Nvc Security Holdings Ltd as a person with significant control on 23 December 2020
20 Jan 2021 PSC07 Cessation of Christopher Perry as a person with significant control on 23 December 2020
20 Jan 2021 PSC07 Cessation of Steven Charles Shaw as a person with significant control on 23 December 2020
20 Jan 2021 AD01 Registered office address changed from 12 Darley Abbey Mills Darley Abbey Derby DE22 1DZ to Eurocom House Ashbourne Road Mackworth Derby DE22 4NB on 20 January 2021
20 Jan 2021 TM01 Termination of appointment of Steven Charles Shaw as a director on 23 December 2020
17 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with no updates
16 Sep 2020 AA Unaudited abridged accounts made up to 31 March 2020
14 Sep 2020 CH01 Director's details changed for Mr Steven Charles Shaw on 14 February 2020
14 Sep 2020 PSC04 Change of details for Mr Steven Charles Shaw as a person with significant control on 14 February 2020
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with no updates
24 Sep 2019 PSC04 Change of details for Mr Steven Charles Shaw as a person with significant control on 24 September 2019
17 Dec 2018 CH01 Director's details changed for Mr Christopher Perry on 14 December 2018
17 Dec 2018 PSC04 Change of details for Mr Christopher Perry as a person with significant control on 14 December 2018
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with no updates
25 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with updates
30 Aug 2017 SH01 Statement of capital following an allotment of shares on 17 September 2016
  • GBP 4