NORTH EAST BUSINESS SYSTEMS LIMITED

22 B.Village, Endeavour Park 22 B.Village, Endeavour Park, Cramlington, NE23 1XA, Northumberland, United Kingdom
StatusACTIVE
Company No.09466140
CategoryPrivate Limited Company
Incorporated02 Mar 2015
Age9 years, 2 months, 28 days
JurisdictionEngland Wales

SUMMARY

NORTH EAST BUSINESS SYSTEMS LIMITED is an active private limited company with number 09466140. It was incorporated 9 years, 2 months, 28 days ago, on 02 March 2015. The company address is 22 B.Village, Endeavour Park 22 B.Village, Endeavour Park, Cramlington, NE23 1XA, Northumberland, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 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: 09 May 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Address

Type: AD01

Old address: 15 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL England

Change date: 2022-12-21

New address: 22 B.Village, Endeavour Park Baker Road Cramlington Northumberland NE23 1XA

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Garry Steven Rutter

Termination date: 2022-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Garry Steven Rutter

Appointment date: 2021-10-18

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2021

Action Date: 16 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Simon Gardner

Change date: 2021-04-16

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-11

Officer name: Mr Glen Pooley

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Gardner

Change date: 2021-01-11

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-11

New address: 15 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL

Old address: 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2020

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2019

Action Date: 02 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Dec 2018

Action Date: 03 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Glen Pooley

Notification date: 2018-03-03

Documents

View document PDF

Notification of a person with significant control

Date: 10 Dec 2018

Action Date: 03 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Gardner

Notification date: 2018-03-03

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-12-10

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-04

Officer name: Glen Pooley

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-04

Officer name: Simon Gardner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-04

New address: 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ

Old address: 3 Larch Grove Blyth NE24 3XU United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2016

Action Date: 02 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-02

Documents

View document PDF

Incorporation company

Date: 02 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

23 SOLUTIONS LIMITED

11 BIRCH COURT,LEATHERHEAD,KT22 7GE

Number:07410495
Status:ACTIVE
Category:Private Limited Company

PATMACH ENGINEERING LIMITED

107A HIGH STREET,CAMBRIDGE,CB2 9JD

Number:06236006
Status:ACTIVE
Category:Private Limited Company

PRACTICE LOCUMS LTD

57 EVERY STREET,NELSON,BB9 7LT

Number:09175898
Status:ACTIVE
Category:Private Limited Company

PUBLIC SECTOR CONNECT LTD

LOCKSIDE MILL ST. MARTINS ROAD,STOCKPORT,SK6 7BZ

Number:06918869
Status:ACTIVE
Category:Private Limited Company

SION HYDRO LIMITED

11 MILL AVENUE,STRABANE,BT82 9HE

Number:NI615218
Status:ACTIVE
Category:Private Limited Company

THE DANDELION DEN LIMITED

82 ERROLL ROAD,HOVE,BN3 4QG

Number:09746301
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