NORTH VS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Registered office address changed from Union Business Centre Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Building a Riverside Way Camberley GU15 3YL on 2025-04-16

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

21/02/2521 February 2025 Satisfaction of charge 027031070004 in full

View Document

30/01/2530 January 2025

View Document

30/01/2530 January 2025 Resolutions

View Document

30/01/2530 January 2025 Statement of capital on 2025-01-30

View Document

30/01/2530 January 2025

View Document

06/01/256 January 2025 Accounts for a small company made up to 2024-04-29

View Document

07/05/247 May 2024 Accounts for a small company made up to 2023-04-29

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

02/11/232 November 2023 Termination of appointment of Scott Donald Mcewan as a director on 2023-11-01

View Document

02/11/232 November 2023 Appointment of Mr Stephen Alexander Forbes as a director on 2023-11-01

View Document

02/11/232 November 2023 Appointment of Mr David William Crawford as a director on 2023-11-01

View Document

01/08/231 August 2023 Accounts for a small company made up to 2022-04-29

View Document

26/04/2326 April 2023 Previous accounting period shortened from 2022-04-30 to 2022-04-29

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

11/11/2211 November 2022 Termination of appointment of Stuart Michael Hall as a director on 2022-10-28

View Document

20/10/2220 October 2022 Termination of appointment of Glen Norman Williams as a director on 2022-09-30

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

18/01/2218 January 2022 Accounts for a small company made up to 2021-04-30

View Document

07/12/217 December 2021 Registered office address changed from 28 Northumberland Square North Shields Tyne & Wear NE30 1PW to Union Business Centre Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 2021-12-07

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

13/10/1913 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 027031070003

View Document

25/01/1925 January 2019 CURRSHO FROM 31/07/2019 TO 30/04/2019

View Document

21/12/1821 December 2018 CESSATION OF PETER JAMES HOULIS AS A PSC

View Document

21/12/1821 December 2018 CESSATION OF PETER JAMES HOULIS AS A PSC

View Document

21/12/1821 December 2018 CESSATION OF PETER ANDREW JONES AS A PSC

View Document

21/12/1821 December 2018 CESSATION OF PETER ANDREW JONES AS A PSC

View Document

21/12/1821 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOSTON GROUP (BIDCO) LIMITED

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027031070002

View Document

20/12/1820 December 2018 ADOPT ARTICLES 06/12/2018

View Document

20/12/1820 December 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

20/12/1820 December 2018 VARYING SHARE RIGHTS AND NAMES

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, SECRETARY PETER JONES

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR PETER JONES

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR SCOTT DONALD MCEWAN

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR PETER HOULIS

View Document

06/12/186 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/05/182 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES HOULIS / 16/04/2018

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ANDREW JONES

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JAMES HOULIS

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/04/168 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/04/1524 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/05/1414 May 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/04/133 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/04/1226 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

24/05/1124 May 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/04/1015 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES HOULIS / 02/04/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW JONES / 02/04/2010

View Document

13/08/0913 August 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS; AMEND

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/04/093 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

13/06/0713 June 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

13/02/0713 February 2007 SECRETARY RESIGNED

View Document

13/02/0713 February 2007 NEW SECRETARY APPOINTED

View Document

08/02/078 February 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/02/078 February 2007 £ IC 10100/8100 22/12/06 £ SR 2000@1=2000

View Document

08/02/078 February 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED

View Document

18/01/0718 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS; AMEND

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

15/07/0515 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/057 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

07/04/047 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

07/04/037 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

20/06/0020 June 2000 £ NC 10000/10100 01/06/

View Document

20/06/0020 June 2000 NC INC ALREADY ADJUSTED 01/06/00

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

07/04/007 April 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

05/05/995 May 1999 RETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS

View Document

15/05/9815 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

23/04/9823 April 1998 RETURN MADE UP TO 02/04/98; NO CHANGE OF MEMBERS

View Document

09/07/979 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/979 July 1997 RETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 RETURN MADE UP TO 02/04/96; FULL LIST OF MEMBERS

View Document

17/01/9717 January 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

28/11/9528 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

04/08/954 August 1995 RETURN MADE UP TO 02/04/95; NO CHANGE OF MEMBERS

View Document

17/03/9517 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/04/9414 April 1994 RETURN MADE UP TO 02/04/94; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

10/02/9410 February 1994 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/07

View Document

21/12/9321 December 1993 £ NC 1000/10000 24/04/92

View Document

21/12/9321 December 1993 RETURN MADE UP TO 02/04/93; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 NC INC ALREADY ADJUSTED 24/04/93

View Document

08/05/928 May 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/05/927 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/927 May 1992 REGISTERED OFFICE CHANGED ON 07/05/92 FROM: 2 BACHES ST LONDON N1 6UB

View Document

07/05/927 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/927 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/05/927 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/921 May 1992 COMPANY NAME CHANGED EXPECTPRICE LIMITED CERTIFICATE ISSUED ON 05/05/92

View Document

02/04/922 April 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company