Advanced company searchLink opens in new window

MIS NORTH EAST LIMITED

Company number 07436009

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)
18 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
17 Mar 2016 MR01 Registration of a charge with Charles court order to extend. Charge code 074360090002, created on 18 September 2015
26 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
11 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 3
22 Oct 2015 MR01 Registration of a charge
26 Sep 2015 MR01 Registration of charge 074360090001, created on 18 September 2015
04 Dec 2014 AA Total exemption full accounts made up to 28 February 2014
12 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 3
21 May 2014 CH01 Director's details changed for Mr Simon Phillip Mcdonnell on 29 April 2014
26 Nov 2013 AA Total exemption full accounts made up to 28 February 2013
12 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 3
14 Feb 2013 AP01 Appointment of Mr Geoffrey Mcdonnell as a director
11 Dec 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
03 Sep 2012 AD01 Registered office address changed from Alexander Buisness Park Riverside South, Pallion Sunderland Tyne & Wear SR4 6UG United Kingdom on 3 September 2012
14 Aug 2012 AA Total exemption small company accounts made up to 29 February 2012
02 Aug 2012 AP01 Appointment of Simon Philip Mcdonnell as a director
08 May 2012 AA01 Previous accounting period extended from 30 November 2011 to 28 February 2012
09 Dec 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
14 Dec 2010 TM01 Termination of appointment of Geoff Mcdonnell as a director
14 Dec 2010 TM01 Termination of appointment of Simon Mcdonnell as a director
07 Dec 2010 CERTNM Company name changed gps north east LTD\certificate issued on 07/12/10
  • RES15 ‐ Change company name resolution on 2010-12-02
07 Dec 2010 CONNOT Change of name notice
11 Nov 2010 NEWINC Incorporation