Advanced company searchLink opens in new window

NORTHERN TRUCK SERVICES LTD

Company number 11040410

Filter by category

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)
21 Dec 2023 AD01 Registered office address changed from 105 Redbrook Road Barnsley South Yorkshire S75 2RG England to Unit 1 Flanshaw Lane Wakefield West Yorkshire WF2 9JF on 21 December 2023
12 Dec 2023 AP01 Appointment of Mr Andrew Edwards as a director on 12 December 2023
11 Dec 2023 TM01 Termination of appointment of Maret Lond as a director on 11 October 2023
11 Dec 2023 AP01 Appointment of Mr Andrew Aveline Edwards as a director on 11 December 2023
07 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
13 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
05 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with updates
21 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
02 Feb 2022 SH01 Statement of capital following an allotment of shares on 1 February 2022
  • GBP 6
16 Dec 2021 AP01 Appointment of Mr Jared Kim Kimbley as a director on 16 December 2021
04 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
17 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
05 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with updates
17 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
19 Dec 2019 SH01 Statement of capital following an allotment of shares on 17 December 2019
  • GBP 3
07 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
16 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
01 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with updates
01 Nov 2018 PSC01 Notification of Maret Lond as a person with significant control on 3 November 2017
15 Feb 2018 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 31 October 2017
15 Feb 2018 TM01 Termination of appointment of Michael Duke as a director on 31 October 2017
17 Nov 2017 AP01 Appointment of Maret Lond as a director on 3 November 2017
31 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-31
  • GBP 1