Advanced company searchLink opens in new window

NORTHERN SPECIALISED SITE SERVICES LIMITED

Company number 01332687

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)
27 Oct 2023 AD01 Registered office address changed from 16 Pear Tree Close Clarborough Retford DN22 9NP England to 3 Farrier Way Retford Nottinghamshire DN22 6UP on 27 October 2023
28 Sep 2023 AA Micro company accounts made up to 31 January 2023
31 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
04 Jul 2023 PSC01 Notification of Tracey Marie Tinkler as a person with significant control on 31 May 2023
04 Jul 2023 CH01 Director's details changed for Ms Tracey Marie Tinkler on 30 June 2023
14 Apr 2023 PSC07 Cessation of John Wililam Tinkler as a person with significant control on 25 November 2022
14 Apr 2023 TM01 Termination of appointment of John W Tinkler as a director on 25 November 2022
14 Apr 2023 TM02 Termination of appointment of John W Tinkler as a secretary on 25 November 2022
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
22 Sep 2022 AD01 Registered office address changed from 3 Willow Grove Retford DN22 7YP England to 16 Pear Tree Close Clarborough Retford DN22 9NP on 22 September 2022
26 Aug 2022 PSC04 Change of details for Mr John Wililam Tinkler as a person with significant control on 5 July 2022
19 Aug 2022 AD01 Registered office address changed from 35 Potter Street Worksop S80 2AE England to 3 Willow Grove Retford DN22 7YP on 19 August 2022
19 Aug 2022 AP01 Appointment of Ms Tracey Marie Tinkler as a director on 5 July 2022
19 Aug 2022 PSC01 Notification of John Wililam Tinkler as a person with significant control on 5 July 2022
18 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with updates
18 Jul 2022 PSC07 Cessation of Alan Leslie Burton as a person with significant control on 5 July 2022
18 Jul 2022 TM01 Termination of appointment of Alan Leslie Burton as a director on 5 July 2022
01 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
15 Oct 2021 AA Micro company accounts made up to 31 January 2021
11 May 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
26 Jan 2021 AA Micro company accounts made up to 31 January 2020
07 Apr 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
28 Oct 2019 AA Micro company accounts made up to 31 January 2019
04 Apr 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
19 Feb 2019 AD01 Registered office address changed from 80 Kilton Road Worksop Notts S81 to 35 Potter Street Worksop S80 2AE on 19 February 2019