NORTHUMBRIA UNIVERSITY SERVICES LIMITED
Status | ACTIVE |
Company No. | 10167191 |
Category | Private Limited Company |
Incorporated | 06 May 2016 |
Age | 8 years, 30 days |
Jurisdiction | England Wales |
SUMMARY
NORTHUMBRIA UNIVERSITY SERVICES LIMITED is an active private limited company with number 10167191. It was incorporated 8 years, 30 days ago, on 06 May 2016. The company address is Sutherland Building, Northumbria University Sutherland Building, Northumbria University, Newcastle Upon Tyne, NE1 8ST, England.
Company Fillings
Termination director company with name termination date
Date: 31 May 2024
Action Date: 31 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maureen Mclaughlin
Termination date: 2024-05-31
Documents
Confirmation statement with no updates
Date: 07 May 2024
Action Date: 05 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-05
Documents
Appoint person director company with name date
Date: 29 Apr 2024
Action Date: 29 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jane Embley
Appointment date: 2024-04-29
Documents
Termination director company with name termination date
Date: 29 Apr 2024
Action Date: 29 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-29
Officer name: Simon Jonathan Newitt
Documents
Legacy
Date: 13 Mar 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/23
Documents
Legacy
Date: 13 Mar 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/07/23
Documents
Legacy
Date: 13 Mar 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/23
Documents
Accounts with accounts type full
Date: 18 Jan 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Termination director company with name termination date
Date: 15 Jan 2024
Action Date: 19 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-19
Officer name: Sarah Catherine Pelham
Documents
Confirmation statement with no updates
Date: 11 May 2023
Action Date: 05 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-05
Documents
Accounts with accounts type full
Date: 22 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Appoint person director company with name date
Date: 11 Jan 2023
Action Date: 11 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-11
Officer name: Mrs Gillian Hitchenes
Documents
Change person director company with change date
Date: 11 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Jonathan Newitt
Change date: 2023-01-01
Documents
Appoint person director company with name date
Date: 09 Jun 2022
Action Date: 09 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Maureen Mclaughlin
Appointment date: 2022-06-09
Documents
Confirmation statement with no updates
Date: 17 May 2022
Action Date: 05 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-05
Documents
Termination director company with name termination date
Date: 17 May 2022
Action Date: 17 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Brian Wathey
Termination date: 2022-05-17
Documents
Accounts with accounts type full
Date: 25 Mar 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2021
Action Date: 16 Dec 2021
Category: Address
Type: AD01
New address: Sutherland Building, Northumbria University Ellison Place Newcastle upon Tyne NE1 8st
Change date: 2021-12-16
Old address: Financial Accounts, Pandon Building Camden Street Newcastle upon Tyne NE2 1XE England
Documents
Appoint person secretary company with name date
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-12-14
Officer name: Mr Richard Guy Elliott
Documents
Termination secretary company with name termination date
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-12-14
Officer name: Alex Jonathan Robinson
Documents
Confirmation statement with no updates
Date: 20 May 2021
Action Date: 05 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-05
Documents
Accounts with accounts type full
Date: 20 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Accounts with accounts type full
Date: 14 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 15 May 2020
Action Date: 05 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-05
Documents
Appoint person director company with name date
Date: 07 Apr 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-31
Officer name: Mrs Lianne Hurford
Documents
Termination director company with name termination date
Date: 06 Apr 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-31
Officer name: Lesley Simpson Lee
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Address
Type: AD01
New address: Financial Accounts, Pandon Building Camden Street Newcastle upon Tyne NE2 1XE
Change date: 2019-07-19
Old address: Adam Dawkins Room 117a, First Floor Sutherland Building Newcastle upon Tyne NE1 8st United Kingdom
Documents
Appoint person secretary company with name date
Date: 18 Jul 2019
Action Date: 02 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-07-02
Officer name: Mr Alex Jonathan Robinson
Documents
Termination secretary company with name termination date
Date: 06 Jun 2019
Action Date: 05 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-06-05
Officer name: Adam Peter Dawkins
Documents
Confirmation statement with no updates
Date: 17 May 2019
Action Date: 05 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-05
Documents
Accounts with accounts type full
Date: 05 Mar 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2018
Action Date: 20 Jun 2018
Category: Address
Type: AD01
Old address: Adam Dawkins 117a Room 117a Sutherland Building College St Newcastle upon Tyne NE1 8st England
Change date: 2018-06-20
New address: Adam Dawkins Room 117a, First Floor Sutherland Building Newcastle upon Tyne NE1 8st
Documents
Confirmation statement with no updates
Date: 19 Jun 2018
Action Date: 05 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-05
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2018
Action Date: 19 Jun 2018
Category: Address
Type: AD01
Old address: Sutherland Building College Street Newcastle upon Tyne NE1 8st United Kingdom
Change date: 2018-06-19
New address: Adam Dawkins 117a Room 117a Sutherland Building College St Newcastle upon Tyne NE1 8st
Documents
Appoint person director company with name date
Date: 23 Apr 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-16
Officer name: Mr Simon Jonathan Newitt
Documents
Accounts with accounts type full
Date: 30 Jan 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Termination director company with name termination date
Date: 29 Sep 2017
Action Date: 18 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-18
Officer name: Christopher Michael Reilly
Documents
Change account reference date company current extended
Date: 27 Jun 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA01
Made up date: 2017-05-31
New date: 2017-07-31
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Appoint person director company with name date
Date: 25 Aug 2016
Action Date: 19 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-19
Officer name: Ms Sarah Catherine Pelham
Documents
Some Companies
106 HARROW DRIVE,HORNCHURCH,RM11 1NX
Number: | 04393296 |
Status: | ACTIVE |
Category: | Private Limited Company |
58A BIRLEY MOOR ROAD,SHEFFIELD,S12 4WD
Number: | 08656800 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 WENTWORTH ROAD,SOUTHALL,UB2 5TT
Number: | 09353465 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 STATION ROAD,GRANGEMOUTH,FK3 8DG
Number: | SC603369 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 KEVERN CLOSE,LEICESTER,LE18 2GR
Number: | 06717377 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 LIME WALK,OXFORD,OX3 7AE
Number: | 06993341 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |