Advanced company searchLink opens in new window

SOLUTIONS 4 NORTH TYNESIDE (FINANCE) PLC

Company number 08792996

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 Oct 2023 AA Full accounts made up to 31 December 2022
30 May 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
14 Feb 2023 CH01 Director's details changed for Mr Paul Ellis Gill on 25 November 2022
16 Aug 2022 AA Full accounts made up to 31 December 2021
08 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
02 Jul 2021 AA Accounts for a small company made up to 31 December 2020
03 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
05 Mar 2021 PSC05 Change of details for Solutions 4 North Tyneside (Holdings) Limited as a person with significant control on 6 November 2018
09 Jul 2020 AA Full accounts made up to 31 December 2019
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
21 Apr 2020 AP01 Appointment of Mr Paul Ellis Gill as a director on 21 April 2020
21 Apr 2020 TM01 Termination of appointment of Amanda Vanderneth Leness as a director on 21 April 2020
05 Jul 2019 AA Full accounts made up to 31 December 2018
28 Jun 2019 TM01 Termination of appointment of Gavin William Mackinlay as a director on 15 April 2019
28 Jun 2019 AP01 Appointment of Mr Andrew Neil Duck as a director on 15 April 2019
29 May 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
06 Nov 2018 AD01 Registered office address changed from 5th Floor 120 Aldersgate Street London EC1A 4JQ England to Sevendale House 3rd Floor, Suite 6C, 5-7 Dale Street Manchester Greater Manchester M1 1JB on 6 November 2018
16 Oct 2018 CH01 Director's details changed for Ms Amanda Vanderneth Leness on 16 October 2018
16 Oct 2018 AP03 Appointment of Ms Emma Margaret Clarke as a secretary on 15 October 2018
15 Oct 2018 AP01 Appointment of Ms Amanda Vanderneth Leness as a director on 10 October 2018
15 Oct 2018 TM01 Termination of appointment of Fiona Stokes as a director on 10 October 2018
15 Oct 2018 TM02 Termination of appointment of Kirti Ratilal Shah as a secretary on 15 October 2018
04 Oct 2018 AD01 Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH to 5th Floor 120 Aldersgate Street London EC1A 4JQ on 4 October 2018
04 Jul 2018 AA Full accounts made up to 31 December 2017
29 May 2018 CS01 Confirmation statement made on 29 May 2018 with no updates