NORTH WEST GROUP SERVICES LTD
Status | ACTIVE |
Company No. | 09755978 |
Category | Private Limited Company |
Incorporated | 01 Sep 2015 |
Age | 8 years, 11 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
NORTH WEST GROUP SERVICES LTD is an active private limited company with number 09755978. It was incorporated 8 years, 11 months, 2 days ago, on 01 September 2015. The company address is Bank Field Works Bank Field Works, Blackburn, BB1 3AE, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 30 Mar 2024
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Mckenna
Termination date: 2023-01-01
Documents
Cessation of a person with significant control
Date: 30 Mar 2024
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Timothy Mckenna
Cessation date: 2022-01-01
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Gazette filings brought up to date
Date: 30 Aug 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 29 Aug 2023
Action Date: 28 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-28
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2022
Action Date: 28 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-28
Documents
Gazette filings brought up to date
Date: 24 Sep 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Dissolved compulsory strike off suspended
Date: 27 Aug 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 21 Oct 2021
Action Date: 28 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-28
Documents
Confirmation statement with no updates
Date: 26 Oct 2020
Action Date: 28 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-28
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 28 Aug 2019
Action Date: 28 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-28
Documents
Appoint person director company with name date
Date: 19 Jul 2019
Action Date: 08 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin John Hester
Appointment date: 2019-07-08
Documents
Notification of a person with significant control
Date: 18 Jun 2019
Action Date: 05 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Timothy Mckenna
Notification date: 2019-06-05
Documents
Cessation of a person with significant control
Date: 18 Jun 2019
Action Date: 06 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Colin Hester
Cessation date: 2019-06-06
Documents
Termination director company with name termination date
Date: 18 Jun 2019
Action Date: 06 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Hester
Termination date: 2019-06-06
Documents
Appoint person director company with name date
Date: 18 Jun 2019
Action Date: 05 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Mckenna
Appointment date: 2019-06-05
Documents
Dissolution withdrawal application strike off company
Date: 18 Jun 2019
Category: Dissolution
Type: DS02
Documents
Dissolution voluntary strike off suspended
Date: 31 May 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 28 Mar 2019
Category: Dissolution
Type: DS01
Documents
Notification of a person with significant control
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Colin Hester
Notification date: 2018-10-24
Documents
Confirmation statement with no updates
Date: 11 Sep 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Accounts with accounts type micro entity
Date: 11 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Resolution
Date: 31 Jan 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 03 Jan 2018
Action Date: 22 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Andrew Wray
Termination date: 2017-12-22
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2018
Action Date: 03 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-03
Old address: Unit 2 Fort Street Industrial Estate Fort Street Blackburn BB1 5DP United Kingdom
New address: Bank Field Works Ordnance Street Blackburn BB1 3AE
Documents
Appoint person director company with name date
Date: 03 Jan 2018
Action Date: 22 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Hester
Appointment date: 2017-12-22
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2017
Action Date: 29 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-29
Old address: Bank Field Works Ordnance Street Blackburn Lancashire BB1 3AE United Kingdom
New address: Unit 2 Fort Street Industrial Estate Fort Street Blackburn BB1 5DP
Documents
Termination director company with name termination date
Date: 29 Sep 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin John Hester
Termination date: 2017-09-29
Documents
Appoint person director company with name date
Date: 29 Sep 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Andrew Wray
Appointment date: 2017-09-29
Documents
Cessation of a person with significant control
Date: 29 Sep 2017
Action Date: 29 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Colin John Hester
Cessation date: 2017-09-29
Documents
Confirmation statement with no updates
Date: 14 Sep 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Accounts with accounts type total exemption small
Date: 08 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Termination director company with name termination date
Date: 23 Aug 2016
Action Date: 22 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Hurst
Termination date: 2016-08-22
Documents
Change person director company with change date
Date: 05 Nov 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-01
Officer name: Mr Terence Hurst
Documents
Change person director company with change date
Date: 04 Nov 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-01
Officer name: Mr Terry Hurst
Documents
Change person director company with change date
Date: 04 Nov 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-01
Officer name: Mr Colin John Hester
Documents
Some Companies
D M FINANCIAL CONSULTANCY LIMITED
12 BROADWAY,WILMSLOW,SK9 1NB
Number: | 09344186 |
Status: | ACTIVE |
Category: | Private Limited Company |
1110 ELLIOTT COURT COVENTRY BUSINESS PARK,COVENTRY,CV5 6UB
Number: | 09585788 |
Status: | ACTIVE |
Category: | Private Limited Company |
IAD MANAGEMENT SERVICES LIMITED
5 STATION CLOSE,CHELTENHAM,GL53 0AB
Number: | 09936286 |
Status: | ACTIVE |
Category: | Private Limited Company |
139 HURCOTT ROAD,KIDDERMINSTER,DY10 2RG
Number: | 11495964 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | RS004416 |
Status: | ACTIVE |
Category: | Registered Society |
THE CHASE (HARROW) MANAGEMENT COMPANY LIMITED
THE OLD FIRE STATION 90 HIGH STREET,HARROW,HA1 3LP
Number: | 05279983 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |