NORTHERN SITE SERVICES LTD - NEWCASTLE UPON TYNE


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

Description Filing date
Accounts. Accounts type total exemption full. 2024-03-27 View Report
Confirmation statement. Statement with no updates. 2023-07-19 View Report
Persons with significant control. Psc name: Louise Armstrong. Cessation date: 2019-06-26. 2023-07-19 View Report
Persons with significant control. Notification date: 2019-06-26. Psc name: Julia Irene Wallace. 2023-07-19 View Report
Accounts. Accounts type total exemption full. 2023-02-15 View Report
Confirmation statement. Statement with no updates. 2022-06-27 View Report
Accounts. Accounts type total exemption full. 2022-03-31 View Report
Confirmation statement. Statement with no updates. 2021-07-01 View Report
Accounts. Accounts type total exemption full. 2021-02-17 View Report
Confirmation statement. Statement with no updates. 2020-06-29 View Report
Accounts. Accounts type total exemption full. 2020-01-17 View Report
Address. Old address: 21 Ponthaugh Rowlands Gill Tyne and Wear NE39 1AF. New address: Unit 5H Locomotion Way Camperdown Newcastle upon Tyne Tyne and Wear NE12 5US. Change date: 2019-10-15. 2019-10-15 View Report
Officers. Officer name: Julia Irene Wallace. Termination date: 2019-10-11. 2019-10-11 View Report
Confirmation statement. Statement with updates. 2019-06-27 View Report
Officers. Appointment date: 2019-06-26. Officer name: Mrs Julia Irene Wallace. 2019-06-27 View Report
Officers. Officer name: Louise Armstrong. Termination date: 2019-06-27. 2019-06-27 View Report
Confirmation statement. Statement with no updates. 2019-05-24 View Report
Accounts. Accounts type total exemption full. 2019-03-04 View Report
Confirmation statement. Statement with no updates. 2018-06-04 View Report
Accounts. Accounts type total exemption full. 2018-03-19 View Report
Confirmation statement. Statement with updates. 2017-05-24 View Report
Accounts. Accounts type total exemption small. 2017-01-12 View Report
Annual return. With made up date full list shareholders. 2016-06-21 View Report
Accounts. Accounts type total exemption small. 2016-03-30 View Report
Annual return. With made up date full list shareholders. 2015-07-22 View Report
Accounts. Accounts type total exemption small. 2015-03-27 View Report
Annual return. With made up date full list shareholders. 2014-08-12 View Report
Accounts. Accounts type total exemption small. 2014-03-25 View Report
Annual return. With made up date full list shareholders. 2013-07-19 View Report
Accounts. Accounts type total exemption small. 2013-03-18 View Report
Annual return. With made up date full list shareholders. 2012-09-06 View Report
Address. Change date: 2012-09-05. Old address: 8 Second Street Crookhall Consett County Durham DH8 7LU. 2012-09-05 View Report
Officers. Officer name: Miss Louise Wallace. Change date: 2012-09-04. 2012-09-05 View Report
Officers. Officer name: Miss Louise Wallace. Change date: 2012-09-04. 2012-09-05 View Report
Accounts. Accounts type total exemption small. 2012-05-30 View Report
Annual return. With made up date full list shareholders. 2011-07-01 View Report
Accounts. Accounts type total exemption small. 2011-03-16 View Report
Gazette. Gazette filings brought up to date. 2010-10-23 View Report
Annual return. With made up date full list shareholders. 2010-10-22 View Report
Officers. Officer name: Miss Louise Wallace. Change date: 2010-06-21. 2010-10-22 View Report
Officers. Change date: 2010-06-21. Officer name: Louise Wallace. 2010-10-22 View Report
Gazette. Gazette notice compulsary. 2010-10-19 View Report
Accounts. Accounts type total exemption small. 2010-03-17 View Report
Gazette. Gazette notice compulsary. 2009-10-20 View Report
Gazette. Gazette filings brought up to date. 2009-10-17 View Report
Annual return. With made up date full list shareholders. 2009-10-15 View Report
Accounts. Accounts type total exemption small. 2009-05-27 View Report
Officers. Description: Secretary appointed louise wallace. 2009-04-09 View Report
Address. Description: Registered office changed on 04/04/2009 from 32 portland terrace jesmond newcastle upon tyne NE2 1QP. 2009-04-04 View Report
Officers. Description: Appointment terminated secretary rachael brennan. 2009-04-04 View Report