NORTHUMBRIA UNIVERSITY SERVICES LIMITED

Sutherland Building, Northumbria University Sutherland Building, Northumbria University, Newcastle Upon Tyne, NE1 8ST, England
StatusACTIVE
Company No.10167191
CategoryPrivate Limited Company
Incorporated06 May 2016
Age8 years, 30 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KANTHAN & CO LTD

106 HARROW DRIVE,HORNCHURCH,RM11 1NX

Number:04393296
Status:ACTIVE
Category:Private Limited Company

MANU INTEGRITY SERVICES LTD

58A BIRLEY MOOR ROAD,SHEFFIELD,S12 4WD

Number:08656800
Status:ACTIVE
Category:Private Limited Company

ONECLICK PHOTOGRAPHY LTD

43 WENTWORTH ROAD,SOUTHALL,UB2 5TT

Number:09353465
Status:ACTIVE
Category:Private Limited Company

RALASA LIMITED

5 STATION ROAD,GRANGEMOUTH,FK3 8DG

Number:SC603369
Status:ACTIVE
Category:Private Limited Company

SAMEDAY COURIER SOLUTIONS LTD

7 KEVERN CLOSE,LEICESTER,LE18 2GR

Number:06717377
Status:ACTIVE
Category:Private Limited Company

SAXSOFT LIMITED

74 LIME WALK,OXFORD,OX3 7AE

Number:06993341
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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