NORTH EAST BUSINESS SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 09466140 |
Category | Private Limited Company |
Incorporated | 02 Mar 2015 |
Age | 9 years, 2 months, 28 days |
Jurisdiction | England 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
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
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
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
Accounts with accounts type unaudited abridged
Date: 16 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 14 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
11 BIRCH COURT,LEATHERHEAD,KT22 7GE
Number: | 07410495 |
Status: | ACTIVE |
Category: | Private Limited Company |
107A HIGH STREET,CAMBRIDGE,CB2 9JD
Number: | 06236006 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 EVERY STREET,NELSON,BB9 7LT
Number: | 09175898 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOCKSIDE MILL ST. MARTINS ROAD,STOCKPORT,SK6 7BZ
Number: | 06918869 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 MILL AVENUE,STRABANE,BT82 9HE
Number: | NI615218 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 ERROLL ROAD,HOVE,BN3 4QG
Number: | 09746301 |
Status: | ACTIVE |
Category: | Private Limited Company |