- Company Overview for NORTHERN SKY MOTOR CARS LTD (10023453)
- Filing history for NORTHERN SKY MOTOR CARS LTD (10023453)
- People for NORTHERN SKY MOTOR CARS LTD (10023453)
- Charges for NORTHERN SKY MOTOR CARS LTD (10023453)
- More for NORTHERN SKY MOTOR CARS LTD (10023453)
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) |
---|---|---|---|
27 Feb 2024 | CH01 | Director's details changed for Mr Paul Jeffrey Martin on 27 February 2024 | |
27 Feb 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 23 February 2023 with no updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
19 Oct 2021 | MR01 | Registration of charge 100234530002, created on 19 October 2021 | |
08 Apr 2021 | MR01 | Registration of charge 100234530001, created on 6 April 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
19 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
04 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
01 Aug 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
31 Jan 2017 | AD01 | Registered office address changed from Unit 17a Cherry Way Dubmire Industrial Estate Houghton Le Spring DH4 5RJ England to 13B Enterprise Court Seaham Grange Industrial Estate Seaham SR7 0PS on 31 January 2017 | |
27 Jan 2017 | AD01 | Registered office address changed from 28 Jubilee Avenue Seaham SR7 8EU United Kingdom to Unit 17a Cherry Way Dubmire Industrial Estate Houghton Le Spring DH4 5RJ on 27 January 2017 | |
25 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-24
|