NEEDHAM ECO-GLAZING CONSULTANTS LTD
Status | ACTIVE |
Company No. | 10473030 |
Category | Private Limited Company |
Incorporated | 10 Nov 2016 |
Age | 7 years, 6 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
NEEDHAM ECO-GLAZING CONSULTANTS LTD is an active private limited company with number 10473030. It was incorporated 7 years, 6 months, 27 days ago, on 10 November 2016. The company address is Wesley Centre Blyth Road Wesley Centre Blyth Road, Rotherham, S66 8JD, England.
Company Fillings
Change registered office address company with date old address new address
Date: 26 Apr 2024
Action Date: 26 Apr 2024
Category: Address
Type: AD01
New address: Wesley Centre Blyth Road Maltby Rotherham S66 8JD
Old address: Parkins Chartered Accountants Bawtry Road Wickersley Rotherham S66 2BL England
Change date: 2024-04-26
Documents
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
Confirmation statement with updates
Date: 20 Nov 2023
Action Date: 09 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-09
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2022
Action Date: 09 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-09
Documents
Confirmation statement with no updates
Date: 18 Aug 2022
Action Date: 09 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-09
Documents
Dissolution withdrawal application strike off company
Date: 18 Aug 2022
Category: Dissolution
Type: DS02
Documents
Dissolution voluntary strike off suspended
Date: 17 Aug 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 25 Jun 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company previous extended
Date: 08 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-31
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 04 Dec 2020
Action Date: 09 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-09
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 18 Nov 2019
Action Date: 09 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-09
Documents
Capital allotment shares
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Capital
Type: SH01
Date: 2019-09-09
Capital : 105 GBP
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 04 Dec 2018
Action Date: 09 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-09
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Address
Type: AD01
New address: Parkins Chartered Accountants Bawtry Road Wickersley Rotherham S66 2BL
Change date: 2018-01-12
Old address: Kintyre House 70 High Street Fareham Hampshire PO16 7BB England
Documents
Change person director company with change date
Date: 19 Nov 2017
Action Date: 19 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-19
Officer name: Mr Charles Needham
Documents
Confirmation statement with no updates
Date: 19 Nov 2017
Action Date: 09 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-09
Documents
Change to a person with significant control
Date: 15 Sep 2017
Action Date: 10 Nov 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Charles Needham
Change date: 2016-11-10
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2017
Action Date: 27 Jul 2017
Category: Address
Type: AD01
New address: Kintyre House 70 High Street Fareham Hampshire PO16 7BB
Old address: Ash House Shackleford Road Elstead Godalming GU8 6LB England
Change date: 2017-07-27
Documents
Change person director company with change date
Date: 22 Nov 2016
Action Date: 10 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Charles Needham
Change date: 2016-11-10
Documents
Appoint person director company with name date
Date: 17 Nov 2016
Action Date: 10 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-10
Officer name: Mrs Pamela Needham
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2016
Action Date: 17 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-17
New address: Ash House Shackleford Road Elstead Godalming GU8 6LB
Old address: 5 Kay Kendall Court Withernesea East Riding HU19 2HQ England
Documents
Some Companies
2 POTTERS CLOSE,BARROW UPON HUMBER,DN19 7UP
Number: | 06640399 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 CAMBERWELL DRIVE,WARRINGTON,WA4 6FE
Number: | 09552037 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHSIDE HOUSE MOUNT PLEASENT,BARNET,EN4 9EB
Number: | 09741732 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOOTBALL SCOUTING WORLDWIDE LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11792257 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 CHAPEL STREET,LANCS,FY6 7BQ
Number: | 06099957 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAUWLANDD ENTERPRISE SOLUTIONS LIMITED
THE APEX,COVENTRY,CV1 3PP
Number: | 11257182 |
Status: | ACTIVE |
Category: | Private Limited Company |