NORTHERN SKILLS GROUP BUSINESS SERVICES LIMITED
Company number 02088545
- Company Overview for NORTHERN SKILLS GROUP BUSINESS SERVICES LIMITED (02088545)
- Filing history for NORTHERN SKILLS GROUP BUSINESS SERVICES LIMITED (02088545)
- People for NORTHERN SKILLS GROUP BUSINESS SERVICES LIMITED (02088545)
- Charges for NORTHERN SKILLS GROUP BUSINESS SERVICES LIMITED (02088545)
- Registers for NORTHERN SKILLS GROUP BUSINESS SERVICES LIMITED (02088545)
- More for NORTHERN SKILLS GROUP BUSINESS SERVICES LIMITED (02088545)
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) |
---|---|---|---|
08 Aug 2016 | AA01 | Previous accounting period shortened from 31 December 2016 to 31 July 2016 | |
08 Aug 2016 | AP03 | Appointment of Ms Carolyn Kipling as a secretary on 1 August 2016 | |
08 Aug 2016 | AP01 | Appointment of Mr Robert Andrew Davies as a director on 1 August 2016 | |
08 Aug 2016 | AP01 | Appointment of Mrs Zoe Ann Lewis as a director on 1 August 2016 | |
08 Aug 2016 | AD01 | Registered office address changed from 1 Dock Street Middlesbrough Cleveland TS2 1AD England to C/O Middlesbrough College Dock Street Middlesbrough Cleveland TS2 1AD on 8 August 2016 | |
08 Aug 2016 | TM01 | Termination of appointment of James David Alexander Ramsbotham as a director on 1 August 2016 | |
08 Aug 2016 | TM01 | Termination of appointment of Christopher James Mccourt as a director on 1 August 2016 | |
08 Aug 2016 | TM01 | Termination of appointment of David John Langley as a director on 1 August 2016 | |
08 Aug 2016 | AD01 | Registered office address changed from Aykley Heads Business Centre Aykley Heads Durham DH1 5TS to 1 Dock Street Middlesbrough Cleveland TS2 1AD on 8 August 2016 | |
08 Aug 2016 | TM02 | Termination of appointment of David John Langley as a secretary on 1 August 2016 | |
14 Jul 2016 | CH01 | Director's details changed for Mr David John Langley on 24 June 2016 | |
07 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
30 Jun 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
04 Jan 2016 | CH01 | Director's details changed for Mr David John Langley on 15 December 2015 | |
04 Jan 2016 | TM01 | Termination of appointment of Michael David Hopkins as a director on 9 October 2015 | |
03 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
27 Jul 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
22 Dec 2014 | MR04 | Satisfaction of charge 1 in full | |
07 Nov 2014 | AP03 | Appointment of Mr David John Langley as a secretary on 5 November 2014 | |
07 Nov 2014 | AP01 | Appointment of Mr David John Langley as a director on 5 November 2014 | |
31 Oct 2014 | TM02 | Termination of appointment of Christopher James Mccourt as a secretary on 31 October 2014 | |
03 Sep 2014 | AP01 | Appointment of Mr Michael David Hopkins as a director on 3 September 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
18 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
09 Apr 2014 | CH01 | Director's details changed for Mr Christopher James Mccourt on 4 April 2014 |