NORTH EAST SERVICES LIMITED
Status | ACTIVE |
Company No. | SC540449 |
Category | Private Limited Company |
Incorporated | 18 Jul 2016 |
Age | 7 years, 10 months, 12 days |
Jurisdiction | Scotland |
SUMMARY
NORTH EAST SERVICES LIMITED is an active private limited company with number SC540449. It was incorporated 7 years, 10 months, 12 days ago, on 18 July 2016. The company address is 24 Braeside Place, Aberdeen, AB15 7TU, Scotland.
Company Fillings
Capital alter shares subdivision
Date: 26 Apr 2024
Action Date: 14 Sep 2022
Category: Capital
Type: SH02
Date: 2022-09-14
Documents
Capital name of class of shares
Date: 26 Apr 2024
Category: Capital
Type: SH08
Documents
Resolution
Date: 24 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Apr 2024
Category: Miscellaneous
Type: ANNOTATION
Description: Admin Removed The resolution was administratively removed from the public register on 01/05/2024 as it was not properly delivered
Documents
Gazette filings brought up to date
Date: 07 Oct 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 05 Oct 2023
Action Date: 18 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-18
Documents
Accounts with accounts type micro entity
Date: 31 May 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 18 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-18
Documents
Appoint person director company with name date
Date: 08 Aug 2022
Action Date: 08 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Urquhart
Appointment date: 2022-08-08
Documents
Certificate change of name company
Date: 25 Jul 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed north east electrical services LIMITED\certificate issued on 25/07/22
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2021
Action Date: 18 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-18
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2020
Action Date: 04 Aug 2020
Category: Address
Type: AD01
Old address: 56 King Street Aberdeen AB24 5AX Scotland
New address: 24 Braeside Place Aberdeen AB15 7TU
Change date: 2020-08-04
Documents
Confirmation statement with no updates
Date: 20 Jul 2020
Action Date: 18 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-18
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2019
Action Date: 18 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-18
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 09 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-09
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 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: 30 Aug 2017
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Lynch
Termination date: 2017-07-17
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2017
Action Date: 20 Jul 2017
Category: Address
Type: AD01
Old address: 44 Bedford Place Aberdeen AB24 3NX Scotland
Change date: 2017-07-20
New address: 56 King Street Aberdeen AB24 5AX
Documents
Confirmation statement with updates
Date: 17 Jul 2017
Action Date: 17 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-17
Documents
Cessation of a person with significant control
Date: 17 Jul 2017
Action Date: 17 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Thomas Lynch
Cessation date: 2017-07-17
Documents
Appoint person director company with name date
Date: 16 Aug 2016
Action Date: 09 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sean Stewart
Appointment date: 2016-08-09
Documents
Some Companies
UNIT 1,EASTLEIGH,SO50 5PP
Number: | OC415030 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
48 FORE STREET,HEAVITREE,EX1 2QL
Number: | 11885341 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEMSA ACCOUNTS,LONDON,N15 3NP
Number: | 09573971 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITADEL LODGE 2A ELLIOT STREET,PLYMOUTH,PL1 2PP
Number: | 09443290 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 PEAR TREE BUSINESS PARK DESFORD LANE,LEICESTER,LE6 0PG
Number: | 06149634 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 TORRINGTON DRIVE,MILTON KEYNES,MK10 7JF
Number: | 06353326 |
Status: | ACTIVE |
Category: | Private Limited Company |