Advanced company searchLink opens in new window

NORTHERN SUNBLINDS LIMITED

Company number 04731299

Filter by category

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)
22 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
31 Jan 2024 AA Micro company accounts made up to 31 March 2023
25 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
28 Jan 2023 AA Micro company accounts made up to 31 March 2022
25 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
23 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
28 Jan 2021 AA Micro company accounts made up to 31 March 2020
25 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
27 Dec 2019 AA Micro company accounts made up to 31 March 2019
26 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
14 Jun 2018 AA Micro company accounts made up to 31 March 2018
25 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
25 Apr 2018 AD01 Registered office address changed from Unit 2 147 Stockton Street Middlesbrough TS2 1BU to Beaumont Accountancy Services 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough TS1 3QW on 25 April 2018
27 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
26 May 2017 CS01 Confirmation statement made on 11 April 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Jun 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
09 Sep 2015 AD01 Registered office address changed from Unit 2, 147 Stockton Street Unit 2 147 Stockton Street Middlesbrough TS2 1BU Great Britain to Unit 2 147 Stockton Street Middlesbrough TS2 1BU on 9 September 2015
09 Sep 2015 AD01 Registered office address changed from Unit 4, Carrick Court Forest Grove Business Park Riverside Park, Middlesbrough Cleveland TS2 1QE to Unit 2 147 Stockton Street Middlesbrough TS2 1BU on 9 September 2015
11 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014