Advanced company searchLink opens in new window

NORTHUMBRIAN SERVICES LIMITED

Company number 03114615

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)
24 Mar 2016 SH20 Statement by Directors
24 Mar 2016 SH19 Statement of capital on 24 March 2016
  • GBP 4,812,664.00
24 Mar 2016 CAP-SS Solvency Statement dated 22/03/16
24 Mar 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Mar 2016 TM01 Termination of appointment of Wai Che Wendy Tong Barnes as a director on 16 March 2016
16 Mar 2016 TM01 Termination of appointment of Paul Francis Rew as a director on 16 March 2016
16 Mar 2016 TM01 Termination of appointment of Martin Andre Bernard Negre as a director on 16 March 2016
16 Mar 2016 TM01 Termination of appointment of Duncan Nicholas Macrae as a director on 16 March 2016
16 Mar 2016 TM01 Termination of appointment of Hing Lam Kam as a director on 16 March 2016
16 Mar 2016 TM01 Termination of appointment of Simon Lyster as a director on 16 March 2016
16 Mar 2016 TM01 Termination of appointment of Ip Tak Chuen Edmond as a director on 16 March 2016
16 Mar 2016 TM01 Termination of appointment of Andrew John Hunter as a director on 16 March 2016
16 Mar 2016 TM01 Termination of appointment of Frank Riddell Frame as a director on 16 March 2016
16 Mar 2016 TM01 Termination of appointment of Margaret Fay as a director on 16 March 2016
16 Mar 2016 TM01 Termination of appointment of Loi Shun Chan as a director on 16 March 2016
23 Feb 2016 CH01 Director's details changed for Mr Duncan Nicholas Macrae on 4 February 2016
19 Nov 2015 AA Full accounts made up to 31 March 2015
12 Oct 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 481,265,732
09 Oct 2015 AD03 Register(s) moved to registered inspection location C/O Martin Parker Boldon House Wheatlands Way Durham DH1 5FA
09 Oct 2015 AD02 Register inspection address has been changed to C/O Martin Parker Boldon House Wheatlands Way Durham DH1 5FA
09 Dec 2014 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
03 Oct 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 481,265,732
03 Jun 2014 AA Full accounts made up to 31 December 2013
25 Apr 2014 CH01 Director's details changed for Mr Duncan Nicholas Macrae on 12 March 2014
02 Oct 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 481,265,732