Advanced company searchLink opens in new window

NGI SOLUTIONS LIMITED

Company number 08946472

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)
05 Apr 2024 PSC05 Change of details for Newcastlegateshead Initiative as a person with significant control on 18 March 2024
12 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
01 Jun 2023 AA Micro company accounts made up to 31 March 2023
10 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
26 Jul 2022 AA Micro company accounts made up to 31 March 2022
07 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
08 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
30 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
11 Feb 2021 AD01 Registered office address changed from Neville Hall Westgate Road Newcastle upon Tyne NE1 1SE England to The Common Room Neville Hall Westgate Road Newcastle upon Tyne NE1 1SE on 11 February 2021
08 Feb 2021 AD01 Registered office address changed from Neville Hall Westgate Road Newcastle upon Tyne NE1 1SE England to Neville Hall Westgate Road Newcastle upon Tyne NE1 1SE on 8 February 2021
08 Feb 2021 AD01 Registered office address changed from 9th Floor Baltic Place East South Shore Road Gateshead NE8 3AE to Neville Hall Westgate Road Newcastle upon Tyne NE1 1SE on 8 February 2021
04 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
03 Aug 2020 TM01 Termination of appointment of Timothy Wilson as a director on 23 July 2020
03 Aug 2020 TM02 Termination of appointment of Dianne Margaret Coaten as a secretary on 23 July 2020
03 Aug 2020 TM01 Termination of appointment of Amy Mooney as a director on 23 July 2020
03 Aug 2020 TM01 Termination of appointment of Anthony David Mooney as a director on 11 December 2019
16 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
09 Mar 2020 TM01 Termination of appointment of Sarah Lesley Stewart as a director on 2 March 2020
28 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
23 Oct 2019 AP01 Appointment of Mrs Amy Mooney as a director on 4 October 2019
23 Oct 2019 AP01 Appointment of Mr Timothy Wilson as a director on 4 October 2019
19 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
05 Feb 2019 TM01 Termination of appointment of Stuart James Birkett as a director on 1 February 2019
20 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates