Advanced company searchLink opens in new window

PAINTSHOP NORTHERN LIMITED

Company number 05200614

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)
07 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with updates
03 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
02 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with updates
23 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with updates
01 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
02 Sep 2020 CS01 Confirmation statement made on 9 August 2020 with updates
23 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates
26 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
22 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
23 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
21 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
18 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with updates
18 Aug 2017 CH01 Director's details changed for Mr Paul Hudson on 17 August 2017
17 Aug 2017 PSC04 Change of details for Mr Paul Hudson as a person with significant control on 17 August 2017
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Nov 2015 MR04 Satisfaction of charge 1 in full
17 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
27 Jan 2015 AD01 Registered office address changed from 17 Commondale Way Euroway Trading Estate Bradford West Yorkshire BD4 6SQ to Unit 5a Commondale Way Euroway Trading Estate Bradford BD4 6SF on 27 January 2015
08 Oct 2014 MR05 All of the property or undertaking has been released from charge 2
28 Aug 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100