Advanced company searchLink opens in new window

NORTH EAST ORTHOPAEDIC SERVICES LIMITED

Company number 07964163

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)
19 Mar 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
19 Mar 2024 CH01 Director's details changed for Mrs Louise Clare Fourie on 15 March 2024
15 Mar 2024 AD01 Registered office address changed from 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS United Kingdom to C/O Azets Bulman House, Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 March 2024
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
13 Dec 2022 AA Micro company accounts made up to 31 March 2022
01 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
21 May 2021 PSC07 Cessation of Brendan John Fourie as a person with significant control on 18 December 2020
21 May 2021 CS01 Confirmation statement made on 24 February 2021 with updates
21 Dec 2020 AA Micro company accounts made up to 31 March 2020
16 Apr 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
16 Apr 2020 CH01 Director's details changed for Mrs Louise Clare Fourie on 23 February 2020
22 Jan 2020 AA Micro company accounts made up to 31 March 2019
27 Feb 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
09 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
03 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2017 AD01 Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 2 June 2017
01 Jun 2017 CS01 Confirmation statement made on 24 February 2017 with updates
31 May 2017 CH01 Director's details changed for Mrs Louise Clare Fourie on 2 May 2017
31 May 2017 CH01 Director's details changed for Brendan John Fourie on 2 May 2017
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016