NORDSHIRE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/03/254 March 2025 | Confirmation statement made on 2025-02-14 with updates |
| 09/10/249 October 2024 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 14/02/2414 February 2024 | Confirmation statement made on 2024-02-14 with updates |
| 29/01/2429 January 2024 | Micro company accounts made up to 2023-06-30 |
| 25/01/2425 January 2024 | Change of details for Keith Leslie Burke as a person with significant control on 2024-01-23 |
| 24/01/2424 January 2024 | Director's details changed for Keith Leslie Burke on 2024-01-23 |
| 24/01/2424 January 2024 | Change of details for Keith Leslie Burke as a person with significant control on 2024-01-23 |
| 24/01/2424 January 2024 | Registered office address changed from 29 Newall Street Littleborough Lancashire OL15 9DL England to 22 Newall Street Littleborough Greater Manchester OL15 9DP on 2024-01-24 |
| 24/01/2424 January 2024 | Director's details changed for Keith Leslie Burke on 2024-01-23 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
| 14/02/2314 February 2023 | Confirmation statement made on 2023-02-14 with updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 14/02/2214 February 2022 | Confirmation statement made on 2022-02-14 with updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 29/06/2129 June 2021 | Micro company accounts made up to 2020-06-30 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
| 31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 05/03/185 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH LESLIE BURKE |
| 05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 19/05/1619 May 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 17/02/1617 February 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
| 14/08/1514 August 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 21/05/1521 May 2015 | REGISTERED OFFICE CHANGED ON 21/05/2015 FROM 29 NEWALL STREET LITTLEBOROUGH LANCASHIRE OL15 9DL |
| 19/02/1519 February 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 14/02/1414 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH LESLIE BURKE / 12/09/2013 |
| 14/02/1414 February 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
| 13/09/1313 September 2013 | REGISTERED OFFICE CHANGED ON 13/09/2013 FROM 31 BIRCH ROAD HURSTEAD ROCHDALE LANCASHIRE OL12 9QJ |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 31/03/1331 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 14/02/1314 February 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
| 14/02/1314 February 2013 | APPOINTMENT TERMINATED, SECRETARY KELVIN SMITH |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 21/02/1221 February 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
| 13/09/1113 September 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 13/09/1113 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 02/07/112 July 2011 | DISS40 (DISS40(SOAD)) |
| 29/06/1129 June 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
| 14/06/1114 June 2011 | FIRST GAZETTE |
| 29/03/1029 March 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
| 29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH LESLIE BURKE / 01/02/2010 |
| 23/12/0923 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
| 21/05/0921 May 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
| 16/12/0816 December 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
| 13/02/0813 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
| 23/02/0723 February 2007 | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
| 25/07/0625 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 28/06/0628 June 2006 | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS |
| 20/09/0520 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
| 17/03/0517 March 2005 | RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS |
| 12/11/0412 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
| 26/03/0426 March 2004 | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS |
| 22/07/0322 July 2003 | REGISTERED OFFICE CHANGED ON 22/07/03 FROM: 1 SPRINGHILL AVENUE CROFTON WAKEFIELD WEST YORKSHIRE WF4 1HA |
| 22/07/0322 July 2003 | DIRECTOR RESIGNED |
| 17/06/0317 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
| 02/05/032 May 2003 | RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS |
| 17/12/0217 December 2002 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/06/02 |
| 14/03/0214 March 2002 | RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS |
| 20/09/0120 September 2001 | DIRECTOR'S PARTICULARS CHANGED |
| 14/02/0114 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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