Advanced company searchLink opens in new window

NORTHERN BUSINESS SERVICES LIMITED

Company number 01892761

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)
15 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with no updates
30 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2019 DS01 Application to strike the company off the register
24 Jun 2019 AA Accounts for a dormant company made up to 31 March 2019
26 Apr 2019 TM02 Termination of appointment of Peter David Swales as a secretary on 25 April 2019
11 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
09 Sep 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
03 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
03 Sep 2017 CS01 Confirmation statement made on 28 August 2017 with no updates
31 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
16 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
06 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
13 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
09 Nov 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
14 May 2015 AD01 Registered office address changed from C/O Beaumont Accountancy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015
25 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
17 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
20 Sep 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
04 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
17 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
18 Sep 2012 CH01 Director's details changed for Mr David William Swales on 13 September 2012
11 Sep 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
12 Jun 2012 AD01 Registered office address changed from 1 the Woodlands Nunthorpe Middlesbrough Cleveland TS7 0PH England on 12 June 2012
23 Jan 2012 CH01 Director's details changed for David William Swales on 23 January 2012