NORTH SP GROUP LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewPart of the property or undertaking has been released and no longer forms part of charge 110182900004

View Document

30/01/2530 January 2025

View Document

30/01/2530 January 2025

View Document

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

View Document

30/01/2530 January 2025 Statement of capital following an allotment of shares on 2025-01-29

View Document

30/01/2530 January 2025 Resolutions

View Document

30/01/2530 January 2025 Resolutions

View Document

05/01/255 January 2025 Full accounts made up to 2024-04-29

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

07/05/247 May 2024 Full accounts made up to 2023-04-29

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 Termination of appointment of Leanne Rockliffe 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

31/10/2331 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

27/07/2327 July 2023 Full accounts 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

08/03/238 March 2023 Second filing of Confirmation Statement dated 2021-10-05

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

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

18/01/2218 January 2022 Group of companies' accounts made up to 2021-04-30

View Document

07/10/217 October 2021 Registered office address changed from Building 2 Riverside Way Camberley GU15 3YL England to Building a Riverside Way Camberley GU15 3YL on 2021-10-07

View Document

05/10/215 October 2021 Registered office address changed from Units 1&2 Belvue Business Centre Belvue Road Northolt Middlesex UB5 5QQ England to Building 2 Riverside Way Camberley GU15 3YL on 2021-10-05

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

05/08/215 August 2021 Notification of Perth Bidco Limited as a person with significant control on 2021-07-29

View Document

05/08/215 August 2021 Cessation of Aliter Capital General Partner Limited (Acting in Its Capacity as General Partner of Aliter Capital I, Lp) as a person with significant control on 2021-07-29

View Document

05/08/215 August 2021 Termination of appointment of William Macdonald Allan as a director on 2021-07-29

View Document

05/08/215 August 2021 Termination of appointment of Greig Ronald Brown as a director on 2021-07-29

View Document

17/06/1917 June 2019 29/03/19 STATEMENT OF CAPITAL GBP 2317.51

View Document

07/05/197 May 2019 29/03/19 STATEMENT OF CAPITAL GBP 2104.66

View Document

30/04/1930 April 2019 ADOPT ARTICLES 29/03/2019

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW GALLOWAY

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BUSBY

View Document

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110182900003

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR ROBERT JOHN BARDWELL

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MRS LEANNE ROCKLIFFE

View Document

01/04/191 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/03/1922 March 2019 22/03/19 STATEMENT OF CAPITAL GBP 342.68

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM C/O DWF LLP 1 SCOTT PLACE 2 HARDMAN STREET MANCHESTER M3 3AA UNITED KINGDOM

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR ANDREW JAMES BUSBY

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR ANDREW THOMAS GALLOWAY

View Document

06/02/196 February 2019 21/01/19 STATEMENT OF CAPITAL GBP 342.53

View Document

05/02/195 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1831 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110182900002

View Document

30/11/1830 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

12/07/1812 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110182900001

View Document

27/02/1827 February 2018 09/02/18 STATEMENT OF CAPITAL GBP 1052.63

View Document

22/02/1822 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/02/185 February 2018 18/01/18 STATEMENT OF CAPITAL GBP 1000.00

View Document

01/02/181 February 2018 COMPANY NAME CHANGED FIRE COMPANY ONE LIMITED CERTIFICATE ISSUED ON 01/02/18

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR SCOTT DONALD MCEWAN

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW GALLOWAY

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BUSBY

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 1 SCOTT PLACE 2 HARDMAN STREET MANCHESTER ENGLAND M3 3AA ENGLAND

View Document

21/12/1721 December 2017 ADOPT ARTICLES 12/12/2017

View Document

14/12/1714 December 2017 CURRSHO FROM 31/10/2018 TO 30/04/2018

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR ANDREW JAMES BUSBY

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR ANDY GALLOWAY

View Document

17/10/1717 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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