Advanced company searchLink opens in new window

NORTHERN AUTO ELECTRICAL SUPPLIES LIMITED

Company number 05200009

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)
29 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 CS01 Confirmation statement made on 6 August 2023 with updates
11 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
01 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
11 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with updates
01 Apr 2021 CH01 Director's details changed for Mr James Anthony Mckay on 1 April 2021
01 Apr 2021 PSC04 Change of details for Mr James Anthony Mckay as a person with significant control on 1 April 2021
01 Apr 2021 AD01 Registered office address changed from Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW England to Unit 9 Teal Business Park Tanhouse Lane Widnes WA8 0ZA on 1 April 2021
01 Feb 2021 AA Unaudited abridged accounts made up to 30 September 2020
10 Sep 2020 AP03 Appointment of Mrs Natalia Mckay as a secretary on 4 September 2020
10 Sep 2020 TM02 Termination of appointment of James Anthony Mckay as a secretary on 4 September 2020
13 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
15 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
08 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with updates
28 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
08 Aug 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
18 Jul 2018 AA Unaudited abridged accounts made up to 30 September 2017
12 Mar 2018 CH01 Director's details changed
12 Mar 2018 PSC04 Change of details for Mr James Anthony Mckay as a person with significant control on 9 March 2018
12 Mar 2018 AD01 Registered office address changed from Portal Business Centres Dallam Court Dallam Lane Warrington Cheshire WA2 7LT to Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW on 12 March 2018