Advanced company searchLink opens in new window

NORTHUMBRIA UNIVERSITY SERVICES LIMITED

Company number 10167191

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)
29 Apr 2024 AP01 Appointment of Ms Jane Embley as a director on 29 April 2024
29 Apr 2024 TM01 Termination of appointment of Simon Jonathan Newitt as a director on 29 April 2024
13 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/07/23
13 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/07/23
13 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/07/23
18 Jan 2024 AA Full accounts made up to 31 July 2023
15 Jan 2024 TM01 Termination of appointment of Sarah Catherine Pelham as a director on 19 December 2023
11 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
22 Apr 2023 AA Full accounts made up to 31 July 2022
11 Jan 2023 AP01 Appointment of Mrs Gillian Hitchenes as a director on 11 January 2023
11 Jan 2023 CH01 Director's details changed for Mr Simon Jonathan Newitt on 1 January 2023
09 Jun 2022 AP01 Appointment of Mrs Maureen Mclaughlin as a director on 9 June 2022
17 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
17 May 2022 TM01 Termination of appointment of Andrew Brian Wathey as a director on 17 May 2022
25 Mar 2022 AA Full accounts made up to 31 July 2021
16 Dec 2021 AD01 Registered office address changed from Financial Accounts, Pandon Building Camden Street Newcastle upon Tyne NE2 1XE England to Sutherland Building, Northumbria University Ellison Place Newcastle upon Tyne NE1 8st on 16 December 2021
14 Dec 2021 AP03 Appointment of Mr Richard Guy Elliott as a secretary on 14 December 2021
14 Dec 2021 TM02 Termination of appointment of Alex Jonathan Robinson as a secretary on 14 December 2021
20 May 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
20 Apr 2021 AA Full accounts made up to 31 July 2020
14 Jul 2020 AA Full accounts made up to 31 July 2019
15 May 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
07 Apr 2020 AP01 Appointment of Mrs Lianne Hurford as a director on 31 March 2020
06 Apr 2020 TM01 Termination of appointment of Lesley Simpson Lee as a director on 31 March 2020
19 Jul 2019 AD01 Registered office address changed from Adam Dawkins Room 117a, First Floor Sutherland Building Newcastle upon Tyne NE1 8st United Kingdom to Financial Accounts, Pandon Building Camden Street Newcastle upon Tyne NE2 1XE on 19 July 2019