NORTHSTANDARD GROUP SERVICES LIMITED

100 The Quayside, Newcastle Upon Tyne, NE1 3DU, United Kingdom
StatusACTIVE
Company No.03922841
CategoryPrivate Limited Company
Incorporated10 Feb 2000
Age24 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

NORTHSTANDARD GROUP SERVICES LIMITED is an active private limited company with number 03922841. It was incorporated 24 years, 3 months, 22 days ago, on 10 February 2000. The company address is 100 The Quayside, Newcastle Upon Tyne, NE1 3DU, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 13 Feb 2024

Action Date: 10 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-10

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2023

Action Date: 20 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-20

Documents

View document PDF

Memorandum articles

Date: 06 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-31

Officer name: Mr Jeremy Paul Grose

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward John Davies

Termination date: 2023-08-31

Documents

View document PDF

Certificate change of name company

Date: 31 Aug 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed north group services LIMITED\certificate issued on 31/08/23

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-10

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2022

Action Date: 20 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2021

Action Date: 20 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2021

Action Date: 20 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2019

Action Date: 20 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Andrew Wilson

Termination date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Andrew Wilson

Change date: 2018-10-01

Documents

View document PDF

Resolution

Date: 04 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2018

Action Date: 20 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-16

Officer name: Mr Edward John Davies

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Address

Type: AD01

Old address: North Insurance Management Limited the Quayside Newcastle upon Tyne NE1 3DU

New address: 100 the Quayside Newcastle upon Tyne NE1 3DU

Change date: 2018-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Andrew Wilson

Appointment date: 2018-04-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 May 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-25

Officer name: Alan Andrew Wilson

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 May 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Owen

Appointment date: 2018-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-25

Officer name: Alan Andrew Wilson

Documents

View document PDF

Resolution

Date: 03 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 03 May 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2017

Action Date: 20 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-20

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2016

Action Date: 20 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Auditors resignation company

Date: 06 Oct 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 05 Oct 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2015

Action Date: 20 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2014

Action Date: 20 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-20

Documents

View document PDF

Termination director company with name

Date: 27 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Trappe

Documents

View document PDF

Termination director company with name

Date: 27 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Taylor

Documents

View document PDF

Termination director company with name

Date: 27 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Salthouse

Documents

View document PDF

Termination director company with name

Date: 27 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Howe

Documents

View document PDF

Termination director company with name

Date: 27 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey O'neill

Documents

View document PDF

Termination director company with name

Date: 27 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Henderson

Documents

View document PDF

Termination director company with name

Date: 27 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Savraj Mehta

Documents

View document PDF

Termination director company with name

Date: 27 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Birchall

Documents

View document PDF

Termination director company with name

Date: 27 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Lo

Documents

View document PDF

Termination director company with name

Date: 27 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thyaparan Kathiravel

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-10

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mills

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2013

Action Date: 04 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Andrew Wilson

Change date: 2013-11-04

Documents

View document PDF

Change person secretary company with change date

Date: 08 Nov 2013

Action Date: 04 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Alan Andrew Wilson

Change date: 2013-11-04

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2013

Action Date: 20 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-10

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2013

Action Date: 11 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Katherine Helen Birchall

Change date: 2013-02-11

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2013

Action Date: 25 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-25

Officer name: Mr Paul Andrew Jennings

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2012

Action Date: 20 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2012

Action Date: 10 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-10

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-01

Officer name: Capt Savraj Mehta

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thyaparan Kathiravel

Change date: 2012-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2011

Action Date: 20 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-20

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Yiu-Wing Lo

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Purvis

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Mar 2011

Action Date: 21 Mar 2011

Category: Address

Type: AD01

Old address: 100 the Quayside Newcastle upon Tyne NE1 3DU England

Change date: 2011-03-21

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Mar 2011

Action Date: 18 Mar 2011

Category: Address

Type: AD01

Old address: Baltic Place South Shore Road Gateshead Tyne and Wear NE8 3AE United Kingdom

Change date: 2011-03-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2011

Action Date: 10 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-10

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2010

Action Date: 20 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2010

Action Date: 10 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-10

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-16

Officer name: Capt Savraj Mehta

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2010

Action Date: 17 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-17

Old address: Baltic Place South Shore Road Gateshead Tyne & Wear NE8 3BA

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-16

Officer name: Stephen Harald Purvis

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Henderson

Change date: 2010-02-16

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew George Thomas Taylor

Change date: 2010-02-16

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colin Graham Trappe

Change date: 2010-02-16

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeffrey Paul O'neill

Change date: 2010-02-16

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-16

Officer name: Michael Joseph Charles Salthouse

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Huntley Howe

Change date: 2010-02-16

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-16

Officer name: Thyaparan Kathiravel

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Christopher Mills

Change date: 2010-02-16

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Katherine Helen Birchall

Change date: 2010-02-10

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Dec 2009

Action Date: 09 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-09

Old address: the Quayside Newcastle upon Tyne Tyne & Wear NE1 3DU

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2009

Action Date: 20 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-20

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Officers

Type: 288b

Description: Appointment terminated director rodney eccleston

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2008

Action Date: 20 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-20

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed mr stephen christopher mills

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2007

Action Date: 20 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-20

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2006

Action Date: 20 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-20

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2005

Action Date: 20 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-20

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

BUXX MERCANTILE LIMITED

407 LONDON ROAD,ROMFORD,RM6 6AH

Number:11646195
Status:ACTIVE
Category:Private Limited Company

HOBBSRAIL SOLUTIONS LTD

47 BRUCE ST,KILMARNOCK,KA1 4LS

Number:SC625262
Status:ACTIVE
Category:Private Limited Company

JET ENVIRONMENTAL SERVICES, INC.

3 MAIN STREET,BURLINGTON,

Number:FC033346
Status:ACTIVE
Category:Other company type

PEELERS MEDIA SERVICES LTD

UNIT 32,BIRMINGHAM,B12 0HU

Number:10914529
Status:ACTIVE
Category:Private Limited Company

QUOTATIS LIMITED

SUITE 1 JOSEPH KING HOUSE ABBEY FARM COMMERCIAL PARK,NORWICH,NR10 3JU

Number:05643725
Status:ACTIVE
Category:Private Limited Company

TERSAN PHARMACEUTICALS LTD.

YORK HOUSE CHURCH LANE,GERRARDS CROSS,SL9 9RE

Number:03475836
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source