NORTHEN SURVEYING SERVICES LIMITED - BRISTOL


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

Description Filing date
Accounts. Accounts type unaudited abridged. 2024-04-03 View Report
Confirmation statement. Statement with updates. 2023-08-15 View Report
Accounts. Accounts type unaudited abridged. 2023-07-24 View Report
Confirmation statement. Statement with updates. 2022-08-01 View Report
Persons with significant control. Change date: 2022-07-30. Psc name: Mr Alan Northen. 2022-07-31 View Report
Persons with significant control. Psc name: Tara Mairin Northen. Notification date: 2022-07-30. 2022-07-31 View Report
Accounts. Accounts type unaudited abridged. 2022-04-04 View Report
Confirmation statement. Statement with updates. 2021-08-10 View Report
Accounts. Accounts type unaudited abridged. 2021-06-30 View Report
Confirmation statement. Statement with updates. 2020-09-09 View Report
Accounts. Accounts type unaudited abridged. 2020-04-16 View Report
Confirmation statement. Statement with updates. 2019-07-30 View Report
Accounts. Accounts type unaudited abridged. 2019-07-15 View Report
Officers. Appointment date: 2019-04-01. Officer name: Mr Simon John Macsorley. 2019-04-17 View Report
Officers. Officer name: Mrs Tara Northen. Appointment date: 2018-12-04. 2018-12-04 View Report
Officers. Officer name: Richard James Northen. Termination date: 2018-12-04. 2018-12-04 View Report
Confirmation statement. Statement with updates. 2018-07-30 View Report
Accounts. Accounts type total exemption full. 2018-06-27 View Report
Confirmation statement. Statement with updates. 2017-08-08 View Report
Persons with significant control. Psc name: Mr Alan Northen. Change date: 2017-06-01. 2017-08-08 View Report
Accounts. Accounts type total exemption small. 2017-06-01 View Report
Address. Old address: Unit 1 Green Farm Business Park Folly Road Bristol Gloucestershire BS37 9TZ England. New address: Unit 1, Green Farm Business Park Folly Road Latteridge Bristol South Gloucestershire BS37 9TZ. Change date: 2017-01-11. 2017-01-11 View Report
Address. New address: Unit 1 Green Farm Business Park Folly Road Bristol Gloucestershire BS37 9TZ. Old address: 1 Mercian House Oaklands Business Park, Armstrong Way Yate Bristol BS37 5NA. Change date: 2016-12-14. 2016-12-14 View Report
Confirmation statement. Statement with updates. 2016-08-04 View Report
Accounts. Accounts type total exemption small. 2016-06-28 View Report
Annual return. With made up date full list shareholders. 2015-08-13 View Report
Accounts. Accounts type total exemption small. 2015-05-06 View Report
Officers. Officer name: Mr Richard James Northen. Appointment date: 2015-04-23. 2015-04-23 View Report
Annual return. With made up date full list shareholders. 2014-10-29 View Report
Officers. Termination date: 2014-07-31. Officer name: David Patrick Hattingh. 2014-08-06 View Report
Accounts. Accounts type total exemption small. 2014-04-22 View Report
Address. Old address: the Annex Brook Farm Westerleigh Road Westerleigh Bristol BS37 8QH. Change date: 2014-04-03. 2014-04-03 View Report
Annual return. With made up date full list shareholders. 2013-11-07 View Report
Accounts. Accounts type total exemption small. 2013-02-28 View Report
Annual return. With made up date full list shareholders. 2012-11-06 View Report
Accounts. Accounts type total exemption small. 2012-07-23 View Report
Officers. Officer name: Mrs Tara Northen. 2012-07-05 View Report
Officers. Officer name: Mr David Hattingh. 2012-07-05 View Report
Annual return. With made up date full list shareholders. 2011-12-10 View Report
Accounts. Accounts type total exemption small. 2011-07-20 View Report
Annual return. With made up date full list shareholders. 2010-12-16 View Report
Address. Change date: 2010-10-29. Old address: 2 Cricklade Court Old Town Swindon Wilts SN1 3EY United Kingdom. 2010-10-29 View Report
Incorporation. Incorporation company. 2009-10-22 View Report