NORTH EAST ORTHOPAEDIC SERVICES LIMITED

C/O Azets Bulman House, Regent Centre C/O Azets Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS, United Kingdom
StatusACTIVE
Company No.07964163
CategoryPrivate Limited Company
Incorporated24 Feb 2012
Age12 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

NORTH EAST ORTHOPAEDIC SERVICES LIMITED is an active private limited company with number 07964163. It was incorporated 12 years, 2 months, 14 days ago, on 24 February 2012. The company address is C/O Azets Bulman House, Regent Centre C/O Azets Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 19 Mar 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-15

Officer name: Mrs Louise Clare Fourie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2024

Action Date: 15 Mar 2024

Category: Address

Type: AD01

Old address: 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS United Kingdom

New address: C/O Azets Bulman House, Regent Centre Gosforth Newcastle upon Tyne NE3 3LS

Change date: 2024-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2021

Action Date: 18 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brendan John Fourie

Cessation date: 2020-12-18

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2020

Action Date: 23 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-23

Officer name: Mrs Louise Clare Fourie

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Address

Type: AD01

Old address: 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD

Change date: 2017-06-02

New address: 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Change person director company with change date

Date: 31 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-02

Officer name: Mrs Louise Clare Fourie

Documents

View document PDF

Change person director company with change date

Date: 31 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brendan John Fourie

Change date: 2017-05-02

Documents

View document PDF

Gazette notice compulsory

Date: 30 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2015

Action Date: 30 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-30

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 24 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2014

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2013

Action Date: 24 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-24

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2013

Action Date: 24 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brendan John Fourie

Change date: 2013-02-24

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2013

Action Date: 24 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-24

Officer name: Mrs Louise Clare Fourie

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2012

Action Date: 24 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Louis Clare Fourie

Change date: 2012-02-24

Documents

View document PDF

Incorporation company

Date: 24 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUILDING EXPERT GREGORY LTD

5 VANBRUGH CLOSE,LONDON,E16 3TG

Number:11927226
Status:ACTIVE
Category:Private Limited Company

DRIVE 101 UK LIMITED

38- 40 NORTHGATE,NEWARK,NG24 1EZ

Number:11327449
Status:ACTIVE
Category:Private Limited Company

FILM FORGE MEDIA LTD

BELFRY HOUSE,HERTFORD,SG14 1BP

Number:10509144
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LANCASTER NIGHTLIFE LTD

14 DALTON SQUARE,LANCASTER,LA1 1PL

Number:10189622
Status:ACTIVE
Category:Private Limited Company

PPNL SPV B76 LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10762623
Status:ACTIVE
Category:Private Limited Company

TALAL PROPERTY SERVICES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11699272
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