NEWCASTLE STRATEGIC SOLUTIONS LIMITED
Company number 04555739
- Company Overview for NEWCASTLE STRATEGIC SOLUTIONS LIMITED (04555739)
- Filing history for NEWCASTLE STRATEGIC SOLUTIONS LIMITED (04555739)
- People for NEWCASTLE STRATEGIC SOLUTIONS LIMITED (04555739)
- Registers for NEWCASTLE STRATEGIC SOLUTIONS LIMITED (04555739)
- More for NEWCASTLE STRATEGIC SOLUTIONS LIMITED (04555739)
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) |
---|---|---|---|
31 Jan 2025 | AP01 | Appointment of Mrs Amanda Dee Shepherd as a director on 31 January 2025 | |
04 Jul 2024 | CS01 | Confirmation statement made on 23 June 2024 with no updates | |
20 May 2024 | AA | Full accounts made up to 31 December 2023 | |
25 Apr 2024 | TM01 | Termination of appointment of Stuart Leslie Lynn as a director on 24 April 2024 | |
09 Feb 2024 | AP01 | Appointment of Mr Stuart Miller as a director on 9 February 2024 | |
03 Jan 2024 | TM01 | Termination of appointment of Andrew William Ward as a director on 29 December 2023 | |
08 Dec 2023 | AP01 | Appointment of Mr Bryce Paul Glover as a director on 8 December 2023 | |
03 Jul 2023 | AD02 | Register inspection address has been changed from C/O Ian Good 1 Cobalt Park Way Wallsend Tyne and Wear NE28 9EJ to 1 Cobalt Park Way Wallsend NE28 9EJ | |
27 Jun 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
02 Jun 2023 | TM01 | Termination of appointment of Philip George Grand as a director on 31 March 2023 | |
02 Jun 2023 | PSC05 | Change of details for Newcastle Building Society as a person with significant control on 2 June 2023 | |
23 May 2023 | AA | Full accounts made up to 31 December 2022 | |
27 Apr 2023 | TM01 | Termination of appointment of Karen Ingham as a director on 26 April 2023 | |
22 Sep 2022 | AP03 | Appointment of Mrs Catherine Emma Bolam as a secretary on 9 September 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
26 May 2022 | TM02 | Termination of appointment of Ian Good as a secretary on 26 May 2022 | |
05 May 2022 | AA | Full accounts made up to 31 December 2021 | |
29 Apr 2022 | TM01 | Termination of appointment of Ronald Joseph Mccormick as a director on 29 April 2022 | |
06 Sep 2021 | AP01 | Appointment of Mr James David Alexander Ramsbotham as a director on 3 September 2021 | |
26 Aug 2021 | TM01 | Termination of appointment of Philip James Moorhouse as a director on 23 August 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
13 Apr 2021 | AA | Full accounts made up to 31 December 2020 | |
24 Mar 2021 | AD04 | Register(s) moved to registered office address 1 Cobalt Park Way Wallsend NE28 9EJ | |
24 Mar 2021 | AD03 | Register(s) moved to registered inspection location C/O Ian Good 1 Cobalt Park Way Wallsend Tyne and Wear NE28 9EJ | |
24 Mar 2021 | AD04 | Register(s) moved to registered office address 1 Cobalt Park Way Wallsend NE28 9EJ |