Advanced company searchLink opens in new window

NORTHEAST TECHNOLOGY SOLUTIONS LIMITED

Company number SC267272

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 May 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
25 May 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
25 May 2010 CH01 Director's details changed for Mr Jan Wojcieszyn on 1 March 2010
25 May 2010 CH01 Director's details changed for Kenneth Alexander Cameron on 1 March 2010
25 May 2010 CH04 Secretary's details changed for The Grant Smith Law Practice on 1 March 2010
26 Apr 2010 AA Total exemption small company accounts made up to 31 October 2009
14 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
26 May 2009 363a Return made up to 29/04/09; full list of members
08 Jul 2008 AA Total exemption small company accounts made up to 31 October 2007
09 Jun 2008 363a Return made up to 29/04/08; full list of members
09 Jun 2008 288c Director's change of particulars / kenneth cameron / 01/03/2008
10 Jul 2007 363a Return made up to 29/04/07; full list of members
20 Apr 2007 AA Total exemption small company accounts made up to 31 October 2006
10 Apr 2007 88(2)R Ad 22/11/06--------- £ si 60@1=60 £ ic 100/160
06 Jul 2006 288a New director appointed
31 May 2006 363a Return made up to 29/04/06; full list of members
27 Feb 2006 AA Total exemption small company accounts made up to 31 October 2005
27 May 2005 363s Return made up to 29/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
03 May 2005 CERTNM Company name changed norfrost technology solutions li mited\certificate issued on 03/05/05
03 May 2005 225 Accounting reference date extended from 30/04/05 to 28/10/05
13 Apr 2005 88(2)R Ad 28/01/05--------- £ si 98@1=98 £ ic 2/100
05 Mar 2005 410(Scot) Partic of mort/charge *
25 Jan 2005 410(Scot) Partic of mort/charge *
30 Nov 2004 288a New secretary appointed
17 Nov 2004 288b Director resigned