Advanced company searchLink opens in new window

NORTHERN SHARED SERVICES LIMITED

Company number 08466580

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)
04 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2021 DS01 Application to strike the company off the register
17 Nov 2020 AA01 Previous accounting period extended from 31 March 2020 to 30 September 2020
06 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
11 Mar 2020 TM02 Termination of appointment of Juliet Marie Craven as a secretary on 29 February 2020
24 Sep 2019 AA Accounts for a small company made up to 31 March 2019
17 May 2019 AP01 Appointment of Mr Adam Hinchliff as a director on 16 May 2019
29 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
29 Mar 2019 TM01 Termination of appointment of Johnathan Austin Osborne as a director on 28 March 2019
30 Nov 2018 AP01 Appointment of Mr Martyn James Shaw as a director on 23 November 2018
30 Nov 2018 TM01 Termination of appointment of Stephen Charles Rawson as a director on 23 November 2018
10 Sep 2018 AA Accounts for a small company made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
19 Feb 2018 PSC08 Notification of a person with significant control statement
19 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 19 February 2018
22 Nov 2017 AA Accounts for a small company made up to 31 March 2017
11 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
21 Nov 2016 AA Full accounts made up to 31 March 2016
27 Oct 2016 AP01 Appointment of Mr Stephen Charles Rawson as a director on 14 October 2016
27 Oct 2016 TM01 Termination of appointment of John Morrison as a director on 13 October 2016
13 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
07 Mar 2016 AP03 Appointment of Mrs Juliet Marie Craven as a secretary on 10 December 2015
07 Mar 2016 TM02 Termination of appointment of Christina Gail Lewis as a secretary on 9 December 2015
14 Aug 2015 AA Full accounts made up to 31 March 2015