NORTHERN EMPLOYMENT SERVICES LIMITED
Status | ADMINISTRATION |
Company No. | 05277850 |
Category | Private Limited Company |
Incorporated | 04 Nov 2004 |
Age | 19 years, 6 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
NORTHERN EMPLOYMENT SERVICES LIMITED is an administration private limited company with number 05277850. It was incorporated 19 years, 6 months, 27 days ago, on 04 November 2004. The company address is Riverside House Riverside House, Manchester, M3 5EN.
Company Fillings
Liquidation administration notice deemed approval of proposals
Date: 13 May 2024
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Liquidation in administration proposals
Date: 30 Apr 2024
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2024
Action Date: 05 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-05
New address: Riverside House Irwell Street Manchester M3 5EN
Old address: Townhead Court 148 Yorkshire Street Rochdale Lancs OL16 1LD
Documents
Liquidation in administration appointment of administrator
Date: 05 Mar 2024
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 24 May 2023
Action Date: 22 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-22
Documents
Accounts with accounts type unaudited abridged
Date: 04 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 09 Jun 2022
Action Date: 22 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-22
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 04 Jun 2021
Action Date: 22 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-22
Documents
Accounts with accounts type unaudited abridged
Date: 18 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 28 May 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-22
Documents
Change to a person with significant control
Date: 02 Jan 2020
Action Date: 22 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Joan Mary Pooley
Change date: 2019-12-22
Documents
Notification of a person with significant control
Date: 02 Jan 2020
Action Date: 23 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Philip O'hara
Notification date: 2019-12-23
Documents
Cessation of a person with significant control
Date: 02 Jan 2020
Action Date: 23 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephanie Dinah Duckworth
Cessation date: 2019-12-23
Documents
Termination director company with name termination date
Date: 02 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-31
Officer name: Stephanie Dinah Duckworth
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 22 May 2019
Action Date: 22 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-22
Documents
Appoint person director company with name date
Date: 03 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Kirsty Louise Wilkinson
Appointment date: 2018-10-01
Documents
Accounts with accounts type unaudited abridged
Date: 05 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 25 May 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Accounts with accounts type unaudited abridged
Date: 24 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 22 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-22
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 22 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-22
Documents
Change person director company with change date
Date: 20 Oct 2015
Action Date: 20 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-20
Officer name: Stephanie Dinah
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2015
Action Date: 22 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-22
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2014
Action Date: 22 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-22
Documents
Change person director company with change date
Date: 16 May 2014
Action Date: 12 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joan Pooley
Change date: 2014-05-12
Documents
Change person director company with change date
Date: 16 May 2014
Action Date: 12 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-12
Officer name: Stephanie Dinah Duckworth
Documents
Capital allotment shares
Date: 07 May 2014
Action Date: 28 Feb 2014
Category: Capital
Type: SH01
Capital : 150,003 GBP
Date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 06 May 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Mortgage create with deed with charge number
Date: 14 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 052778500005
Documents
Termination director company with name
Date: 05 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan O'shea
Documents
Change account reference date company current extended
Date: 10 Dec 2013
Action Date: 28 Feb 2014
Category: Accounts
Type: AA01
Made up date: 2013-12-31
New date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2013
Action Date: 25 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-25
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 15 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip O'hara
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 25 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-25
Documents
Accounts with accounts type total exemption small
Date: 21 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 03 Feb 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2011
Action Date: 25 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-25
Documents
Legacy
Date: 23 Aug 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2010
Action Date: 25 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-25
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 02 Sep 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 24 Nov 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2009
Action Date: 25 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-25
Documents
Change person director company with change date
Date: 03 Nov 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joan Pooley
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 03 Nov 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephanie Dinah Duckworth
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 03 Nov 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan O'shea
Change date: 2009-10-02
Documents
Legacy
Date: 23 Oct 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/08; full list of members
Documents
Accounts with accounts type small
Date: 14 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 06 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/07; full list of members
Documents
Accounts with accounts type small
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 01 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/06; full list of members
Documents
Legacy
Date: 01 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 01/11/06 from: 148 yorkshire street rochdale OL16 1LD
Documents
Accounts with accounts type small
Date: 06 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 10 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/05; full list of members
Documents
Legacy
Date: 15 Nov 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Jan 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/05 to 31/12/05
Documents
Legacy
Date: 08 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Nov 2004
Category: Capital
Type: 88(2)R
Description: Ad 04/11/04--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 19 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
SYCAMORE HOUSE 7 BOBS LANE,MARKET RASEN,LN7 6UD
Number: | 10947652 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHECKMATE BUILDING SOLUTIONS LTD
67 WINDSOR ROAD,MANCHESTER,M25 0DB
Number: | 07420303 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEEFORD LODGE,LICHFIELD,WS14 0PT
Number: | 11843450 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
33 HUNTER LODGE,LONDON,W9 3TQ
Number: | 09153846 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2, BLOCK Z, GROUND FLOOR ISLAND BUSINESS CENTRE,LONDON,SE18 6PF
Number: | 11488079 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 MORETON STREET,CANNOCK,WS11 5HN
Number: | 06330073 |
Status: | ACTIVE |
Category: | Private Limited Company |