- Company Overview for NORTHERN STAR COMMERCIALS LIMITED (08860838)
- Filing history for NORTHERN STAR COMMERCIALS LIMITED (08860838)
- People for NORTHERN STAR COMMERCIALS LIMITED (08860838)
- More for NORTHERN STAR COMMERCIALS LIMITED (08860838)
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 Feb 2024 | CS01 | Confirmation statement made on 23 January 2024 with updates | |
28 Jun 2023 | AA | Unaudited abridged accounts made up to 29 January 2023 | |
23 Jan 2023 | CS01 | Confirmation statement made on 23 January 2023 with updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 30 January 2022 | |
28 Oct 2022 | AA01 | Previous accounting period shortened from 30 January 2022 to 29 January 2022 | |
27 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 30 January 2021 | |
29 Oct 2021 | AA01 | Previous accounting period shortened from 31 January 2021 to 30 January 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
02 Jun 2020 | CH01 | Director's details changed for Mark Thomas Ferris on 1 June 2020 | |
02 Jun 2020 | AD01 | Registered office address changed from Unit 4 Roeacre Business Park Bradshaw Street Heywood OL10 1PN United Kingdom to Collop Gate Farm Rochdale Rochdale OL10 2PX on 2 June 2020 | |
02 Jun 2020 | CH01 | Director's details changed for Mr Marcin Jankowski on 1 June 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
21 Feb 2018 | AD01 | Registered office address changed from C/O Harrison and Company Studio 115 the Courtyard, Royal Mills 17 Redhill Street Manchester M4 5BA to Unit 4 Roeacre Business Park Bradshaw Street Heywood OL10 1PN on 21 February 2018 | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
26 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Apr 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
26 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued |