NORTHERN SPECIALISED SITE SERVICES LIMITED
Company number 01332687
- Company Overview for NORTHERN SPECIALISED SITE SERVICES LIMITED (01332687)
- Filing history for NORTHERN SPECIALISED SITE SERVICES LIMITED (01332687)
- People for NORTHERN SPECIALISED SITE SERVICES LIMITED (01332687)
- Charges for NORTHERN SPECIALISED SITE SERVICES LIMITED (01332687)
- More for NORTHERN SPECIALISED SITE SERVICES LIMITED (01332687)
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) |
---|---|---|---|
13 Sep 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
31 Jul 2024 | CS01 | Confirmation statement made on 18 July 2024 with updates | |
27 Oct 2023 | AD01 | Registered office address changed from 16 Pear Tree Close Clarborough Retford DN22 9NP England to 3 Farrier Way Retford Nottinghamshire DN22 6UP on 27 October 2023 | |
28 Sep 2023 | AA | Micro company accounts made up to 31 January 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 18 July 2023 with no updates | |
04 Jul 2023 | PSC01 | Notification of Tracey Marie Tinkler as a person with significant control on 31 May 2023 | |
04 Jul 2023 | CH01 | Director's details changed for Ms Tracey Marie Tinkler on 30 June 2023 | |
14 Apr 2023 | PSC07 | Cessation of John Wililam Tinkler as a person with significant control on 25 November 2022 | |
14 Apr 2023 | TM01 | Termination of appointment of John W Tinkler as a director on 25 November 2022 | |
14 Apr 2023 | TM02 | Termination of appointment of John W Tinkler as a secretary on 25 November 2022 | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
22 Sep 2022 | AD01 | Registered office address changed from 3 Willow Grove Retford DN22 7YP England to 16 Pear Tree Close Clarborough Retford DN22 9NP on 22 September 2022 | |
26 Aug 2022 | PSC04 | Change of details for Mr John Wililam Tinkler as a person with significant control on 5 July 2022 | |
19 Aug 2022 | AD01 | Registered office address changed from 35 Potter Street Worksop S80 2AE England to 3 Willow Grove Retford DN22 7YP on 19 August 2022 | |
19 Aug 2022 | AP01 | Appointment of Ms Tracey Marie Tinkler as a director on 5 July 2022 | |
19 Aug 2022 | PSC01 | Notification of John Wililam Tinkler as a person with significant control on 5 July 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 18 July 2022 with updates | |
18 Jul 2022 | PSC07 | Cessation of Alan Leslie Burton as a person with significant control on 5 July 2022 | |
18 Jul 2022 | TM01 | Termination of appointment of Alan Leslie Burton as a director on 5 July 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 24 March 2022 with no updates | |
15 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 24 March 2021 with no updates | |
26 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 24 March 2020 with no updates | |
28 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 |