Advanced company searchLink opens in new window

NORTH SP LIMITED

Company number 11106449

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)
02 Jan 2024 CS01 Confirmation statement made on 8 December 2023 with no updates
02 Nov 2023 AP01 Appointment of Mr Stephen Alexander Forbes as a director on 1 November 2023
02 Nov 2023 AP01 Appointment of Mr David William Crawford as a director on 1 November 2023
02 Nov 2023 TM01 Termination of appointment of Leanne Rockliffe as a director on 1 November 2023
02 Nov 2023 TM01 Termination of appointment of Scott Donald Mcewan as a director on 1 November 2023
31 Jul 2023 AA Full accounts made up to 29 April 2022
26 Apr 2023 AA01 Previous accounting period shortened from 30 April 2022 to 29 April 2022
21 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
11 Nov 2022 TM01 Termination of appointment of Stuart Michael Hall as a director on 28 October 2022
20 Oct 2022 TM01 Termination of appointment of Glen Norman Williams as a director on 30 September 2022
07 Jun 2022 AP01 Appointment of Mr Stuart Michael Hall as a director on 31 May 2022
18 Jan 2022 AA Full accounts made up to 30 April 2021
14 Jan 2022 CS01 Confirmation statement made on 8 December 2021 with updates
07 Oct 2021 AD01 Registered office address changed from Building 2 Riverside Way Camberley GU15 3YL England to Building a Riverside Way Camberley GU15 3YL on 7 October 2021
05 Oct 2021 AD01 Registered office address changed from Units 1&2 Belvue Business Centre Belvue Road Northolt Middlesex UB5 5QQ England to Building 2 Riverside Way Camberley GU15 3YL on 5 October 2021
07 Sep 2021 MR01 Registration of charge 111064490005, created on 24 August 2021
27 Aug 2021 MR01 Registration of charge 111064490004, created on 24 August 2021
19 Aug 2021 MR04 Satisfaction of charge 111064490001 in full
19 Aug 2021 MR04 Satisfaction of charge 111064490002 in full
19 Aug 2021 MR04 Satisfaction of charge 111064490003 in full
17 Aug 2021 MA Memorandum and Articles of Association
17 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Aug 2021 TM01 Termination of appointment of William Macdonald Allan as a director on 29 July 2021
05 Aug 2021 TM01 Termination of appointment of Greig Ronald Brown as a director on 29 July 2021
07 Apr 2021 PSC05 Change of details for Clyde (Topco) Limited as a person with significant control on 19 November 2020