Advanced company searchLink opens in new window

NORTH EAST PROJECT SERVICES LTD

Company number 06063665

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)
11 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
19 May 2015 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to Yarmouth House Daten Avenue, Trident Business Park Birchwood Warrington WA3 6BX on 19 May 2015
26 Jan 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
11 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Jan 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
03 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Jan 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
10 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Jan 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
10 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Jan 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
06 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Jan 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
13 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
10 Feb 2009 363a Return made up to 24/01/09; full list of members
12 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
15 Jul 2008 288b Appointment terminated secretary jordan secretaries LIMITED
24 Jan 2008 363a Return made up to 24/01/08; full list of members
08 Jan 2008 CERTNM Company name changed brookson (5042) LIMITED\certificate issued on 08/01/08
30 Aug 2007 88(2)R Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2
18 Apr 2007 288a New director appointed
15 Apr 2007 225 Accounting reference date extended from 31/01/08 to 31/03/08
13 Apr 2007 288b Director resigned
28 Mar 2007 288a New secretary appointed
28 Mar 2007 288b Secretary resigned