Advanced company searchLink opens in new window

NORTHERN SECURITY INTERNATIONAL LIMITED

Company number 10884363

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)
25 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 22 November 2022
01 Dec 2021 600 Appointment of a voluntary liquidator
30 Nov 2021 AD01 Registered office address changed from 283 Church Street Blackpool FY1 3PG United Kingdom to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 30 November 2021
30 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-23
30 Nov 2021 LIQ02 Statement of affairs
06 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2020 AA Micro company accounts made up to 31 May 2020
03 Aug 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
27 Feb 2020 AA Micro company accounts made up to 31 May 2019
19 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with updates
19 Jul 2019 PSC04 Change of details for Mr Stephen Jebson Hill as a person with significant control on 18 July 2019
30 Jun 2019 AA01 Previous accounting period shortened from 31 July 2019 to 31 May 2019
05 May 2019 PSC07 Cessation of Sonia Hill as a person with significant control on 1 May 2019
24 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
16 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 16 October 2018
16 Oct 2018 PSC08 Notification of a person with significant control statement
16 Oct 2018 PSC04 Change of details for Mrs Sonia Hill as a person with significant control on 14 October 2018
16 Oct 2018 PSC01 Notification of Stephen Hill as a person with significant control on 14 October 2018
10 Oct 2018 SH01 Statement of capital following an allotment of shares on 9 October 2018
  • GBP 100
28 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with updates
19 Dec 2017 PSC04 Change of details for Mrs Sonia Hill as a person with significant control on 18 December 2017
26 Jul 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-07-26
  • GBP 2