Total Documents | 83 |
---|
Total Pages | 263 |
---|
8 February 2021 | Micro company accounts made up to 31 May 2020 |
---|---|
19 December 2020 | Confirmation statement made on 6 November 2020 with no updates |
12 November 2019 | Confirmation statement made on 6 November 2019 with updates |
18 October 2019 | Total exemption full accounts made up to 31 May 2019 |
24 December 2018 | Cessation of Colin Dowson as a person with significant control on 17 December 2018 |
24 December 2018 | Notification of Ids Fire and Security Group Ltd as a person with significant control on 17 December 2018 |
24 December 2018 | Cessation of Michael James Tindale as a person with significant control on 17 December 2018 |
17 December 2018 | Registered office address changed from C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY to Unit One Waterside Drive Metro East Business Park Gateshead Tyne & Wear NE11 9HU on 17 December 2018 |
17 December 2018 | Resolutions
|
1 December 2018 | Total exemption full accounts made up to 31 May 2018 |
12 November 2018 | Confirmation statement made on 6 November 2018 with no updates |
6 December 2017 | Total exemption full accounts made up to 31 May 2017 |
6 December 2017 | Total exemption full accounts made up to 31 May 2017 |
20 November 2017 | Confirmation statement made on 6 November 2017 with no updates |
20 November 2017 | Confirmation statement made on 6 November 2017 with no updates |
15 December 2016 | Confirmation statement made on 6 November 2016 with updates |
15 December 2016 | Confirmation statement made on 6 November 2016 with updates |
2 December 2016 | Total exemption small company accounts made up to 31 May 2016 |
2 December 2016 | Total exemption small company accounts made up to 31 May 2016 |
9 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 |
9 December 2015 | Registered office address changed from C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 |
9 December 2015 | Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 |
9 December 2015 | Registered office address changed from C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 |
9 December 2015 | Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 |
9 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Registered office address changed from C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 |
24 September 2015 | Total exemption small company accounts made up to 31 May 2015 |
24 September 2015 | Total exemption small company accounts made up to 31 May 2015 |
3 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
3 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
12 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
31 December 2013 | Total exemption small company accounts made up to 31 May 2013 |
31 December 2013 | Total exemption small company accounts made up to 31 May 2013 |
17 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-17
|
17 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-17
|
17 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-17
|
31 January 2013 | Accounts for a dormant company made up to 31 May 2012 |
31 January 2013 | Accounts for a dormant company made up to 31 May 2012 |
6 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders |
6 December 2012 | Director's details changed for Colin Dowson on 1 December 2011 |
6 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders |
6 December 2012 | Director's details changed for Colin Dowson on 1 December 2011 |
6 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders |
6 December 2012 | Director's details changed for Colin Dowson on 1 December 2011 |
14 January 2012 | Accounts for a dormant company made up to 31 May 2011 |
14 January 2012 | Accounts for a dormant company made up to 31 May 2011 |
16 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders |
16 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders |
16 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders |
26 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders |
26 November 2010 | Appointment of Michael James Tindale as a director |
26 November 2010 | Appointment of Michael James Tindale as a director |
26 November 2010 | Statement of capital following an allotment of shares on 31 October 2010
|
26 November 2010 | Statement of capital following an allotment of shares on 31 October 2010
|
26 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders |
26 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders |
25 November 2010 | Current accounting period extended from 30 November 2010 to 31 May 2011 |
25 November 2010 | Current accounting period extended from 30 November 2010 to 31 May 2011 |
5 July 2010 | Accounts for a dormant company made up to 30 November 2009 |
5 July 2010 | Accounts for a dormant company made up to 30 November 2009 |
11 April 2010 | Company name changed superior interiors (north east) LTD\certificate issued on 11/04/10
|
11 April 2010 | Company name changed superior interiors (north east) LTD\certificate issued on 11/04/10
|
19 March 2010 | Resolutions
|
19 March 2010 | Resolutions
|
6 January 2010 | Secretary's details changed for Paul Andrew Brown on 31 October 2009 |
6 January 2010 | Annual return made up to 6 November 2009 with a full list of shareholders |
6 January 2010 | Secretary's details changed for Paul Andrew Brown on 31 October 2009 |
6 January 2010 | Director's details changed for Colin Dowson on 31 October 2009 |
6 January 2010 | Annual return made up to 6 November 2009 with a full list of shareholders |
6 January 2010 | Director's details changed for Colin Dowson on 31 October 2009 |
6 January 2010 | Annual return made up to 6 November 2009 with a full list of shareholders |
26 February 2009 | Secretary appointed paul andrew brown |
26 February 2009 | Secretary appointed paul andrew brown |
17 February 2009 | Director appointed colin dowson |
17 February 2009 | Director appointed colin dowson |
7 November 2008 | Appointment terminated director yomtov jacobs |
7 November 2008 | Appointment terminated director yomtov jacobs |
6 November 2008 | Incorporation |
6 November 2008 | Incorporation |