Advanced company searchLink opens in new window

NORTH EAST CLEANING SYSTEMS LTD

Company number 05318422

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)
31 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2022 DS01 Application to strike the company off the register
03 Jan 2022 AA Micro company accounts made up to 5 April 2021
29 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 5 April 2020
23 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with no updates
23 Dec 2019 CS01 Confirmation statement made on 21 December 2019 with no updates
10 Dec 2019 AA Micro company accounts made up to 5 April 2019
13 Mar 2019 AD01 Registered office address changed from 9 9 Eagle Close Windmill Park Ashington Northumberland NE63 9WT England to 9 Eagle Close Windmill Park Ashington Northumberland NE63 9WT on 13 March 2019
11 Mar 2019 CH01 Director's details changed for Mark Joseph Tait on 8 March 2019
11 Mar 2019 PSC04 Change of details for Mr Mark Joseph Tait as a person with significant control on 8 March 2019
11 Mar 2019 AD01 Registered office address changed from 6 Hebron Avenue Pegswood Morpeth Northumberland NE61 6RH to 9 9 Eagle Close Windmill Park Ashington Northumberland NE63 9WT on 11 March 2019
21 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with no updates
10 Dec 2018 AA Micro company accounts made up to 5 April 2018
22 Dec 2017 AA Micro company accounts made up to 5 April 2017
22 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with no updates
21 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
08 Dec 2016 AA Total exemption small company accounts made up to 5 April 2016
22 Dec 2015 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
18 Dec 2015 AA Total exemption small company accounts made up to 5 April 2015
06 Mar 2015 AD01 Registered office address changed from 2 Dunces Houses Hepscott Morpeth Northumberland NE61 6NU to 6 Hebron Avenue Pegswood Morpeth Northumberland NE61 6RH on 6 March 2015
23 Dec 2014 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
13 Nov 2014 AA Total exemption small company accounts made up to 5 April 2014
26 Feb 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1