NORTH EAST PLANT SERVICES LIMITED - STOCKTON-ON-TEES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice compulsory. 2022-07-19 View Report
Accounts. Change account reference date company previous shortened. 2022-02-22 View Report
Confirmation statement. Statement with no updates. 2022-02-15 View Report
Accounts. Change account reference date company previous shortened. 2021-11-23 View Report
Confirmation statement. Statement with no updates. 2021-02-25 View Report
Accounts. Accounts type micro entity. 2021-02-16 View Report
Accounts. Accounts type micro entity. 2020-05-12 View Report
Accounts. Change account reference date company previous shortened. 2020-02-24 View Report
Confirmation statement. Statement with no updates. 2020-02-20 View Report
Accounts. Change account reference date company previous shortened. 2019-11-26 View Report
Confirmation statement. Statement with no updates. 2019-02-06 View Report
Accounts. Accounts type micro entity. 2018-10-01 View Report
Confirmation statement. Statement with no updates. 2018-02-19 View Report
Accounts. Accounts type micro entity. 2017-08-11 View Report
Confirmation statement. Statement with updates. 2017-02-13 View Report
Accounts. Accounts type total exemption small. 2016-11-24 View Report
Annual return. With made up date full list shareholders. 2016-02-09 View Report
Accounts. Accounts type total exemption small. 2015-10-27 View Report
Annual return. With made up date full list shareholders. 2015-02-09 View Report
Accounts. Accounts type total exemption small. 2014-10-10 View Report
Annual return. With made up date full list shareholders. 2014-02-06 View Report
Accounts. Accounts type total exemption small. 2013-11-21 View Report
Annual return. With made up date full list shareholders. 2013-02-18 View Report
Address. Change date: 2013-02-18. Old address: the Shelleys 670 Yarm Road Eaglescliffe S16 0DP. 2013-02-18 View Report
Accounts. Accounts type total exemption small. 2012-09-25 View Report
Annual return. With made up date full list shareholders. 2012-02-07 View Report
Accounts. Accounts type total exemption small. 2011-11-02 View Report
Officers. Officer name: York Chambers Secretaries Limited. 2011-08-10 View Report
Annual return. With made up date full list shareholders. 2011-02-08 View Report
Accounts. Accounts type total exemption small. 2010-10-28 View Report
Annual return. With made up date full list shareholders. 2010-02-15 View Report
Officers. Officer name: York Chambers Secretaries Limited. Change date: 2009-10-01. 2010-02-15 View Report
Officers. Change date: 2009-10-01. Officer name: Stanley Victor Baldwin. 2010-02-15 View Report
Accounts. Accounts type total exemption small. 2009-09-21 View Report
Annual return. Legacy. 2009-03-05 View Report
Accounts. Accounts type total exemption small. 2008-12-24 View Report
Annual return. Legacy. 2008-03-05 View Report
Accounts. Accounts type total exemption small. 2007-10-26 View Report
Annual return. Legacy. 2007-03-27 View Report
Accounts. Accounts type total exemption small. 2007-01-05 View Report
Annual return. Legacy. 2006-02-15 View Report
Accounts. Accounts type total exemption small. 2005-09-02 View Report
Annual return. Legacy. 2005-02-14 View Report
Accounts. Accounts type total exemption small. 2004-10-06 View Report
Annual return. Legacy. 2004-02-13 View Report
Officers. Description: Director resigned. 2003-03-06 View Report
Officers. Description: New director appointed. 2003-03-06 View Report
Incorporation. Incorporation company. 2003-02-06 View Report