- Company Overview for NORTH BUSINESS SOLUTIONS LIMITED (05599776)
- Filing history for NORTH BUSINESS SOLUTIONS LIMITED (05599776)
- People for NORTH BUSINESS SOLUTIONS LIMITED (05599776)
- More for NORTH BUSINESS SOLUTIONS LIMITED (05599776)
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) |
---|---|---|---|
28 Oct 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
15 Sep 2016 | AD01 | Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB to Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF on 15 September 2016 | |
16 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Mar 2016 | TM02 | Termination of appointment of Andrew Gordon Lord as a secretary on 8 March 2016 | |
09 Mar 2016 | AP03 | Appointment of John Christopher North as a secretary on 8 March 2016 | |
21 Oct 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
03 Sep 2015 | CH01 | Director's details changed for Joanne Lord on 3 September 2015 | |
03 Sep 2015 | CH03 | Secretary's details changed for Andrew Gordon Lord on 3 September 2015 | |
27 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
25 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Oct 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
03 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Feb 2013 | AD01 | Registered office address changed from 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU United Kingdom on 15 February 2013 | |
15 Nov 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
14 Nov 2012 | CH01 | Director's details changed for Joanne Lord on 14 November 2012 | |
22 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Oct 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
02 Sep 2011 | AD01 | Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 | |
20 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Oct 2010 | AR01 | Annual return made up to 21 October 2010 with full list of shareholders | |
10 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
06 Nov 2009 | AD01 | Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF on 6 November 2009 | |
27 Oct 2009 | AD01 | Registered office address changed from Bentgate House Newhey Road Newhey Rochdale Lancashire OL16 4JY on 27 October 2009 | |
22 Oct 2009 | AR01 | Annual return made up to 21 October 2009 with full list of shareholders |