NORTH EAST AMBULANCE SERVICE UNIFIED SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/08/259 August 2025 NewTermination of appointment of Caroline Thomas as a secretary on 2025-08-08

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

19/07/2419 July 2024 Amended full accounts made up to 2023-03-31

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Resolutions

View Document

01/07/241 July 2024 Appointment of Mr Mark Redhead as a director on 2024-06-26

View Document

01/07/241 July 2024 Termination of appointment of Tarryn Alice Lake as a director on 2024-06-26

View Document

07/05/247 May 2024 Registered office address changed from North East Ambulance Service Unified Solutions Pallion West Industrial Estate Pallion Sunderland SR4 6SJ United Kingdom to 16-32 Luxembourg Road Pallion West Industrial Estate Sunderland SR4 6SJ on 2024-05-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Resolutions

View Document

04/01/244 January 2024 Appointment of Mr Martijn Gilbert as a director on 2023-12-21

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

25/08/2325 August 2023 Appointment of Mrs Caroline Thomas as a secretary on 2023-08-21

View Document

25/08/2325 August 2023 Termination of appointment of Tracey Mullen as a secretary on 2023-08-25

View Document

25/08/2325 August 2023 Director's details changed for Mrs Tarryn Alice Lake on 2023-08-25

View Document

11/04/2311 April 2023 Appointment of Mr Graham Paul Tebbutt as a director on 2023-04-06

View Document

11/04/2311 April 2023 Appointment of Mrs Kerry Mcquade as a director on 2023-04-06

View Document

07/04/237 April 2023 Termination of appointment of Helen Mary Ray as a director on 2023-04-06

View Document

07/04/237 April 2023 Appointment of Mrs Tarryn Alice Lake as a director on 2023-04-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Appointment of Ms Tracey Mullen as a secretary on 2023-02-02

View Document

02/02/232 February 2023 Termination of appointment of Jane Farrelly as a secretary on 2023-02-02

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Full accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Termination of appointment of Christopher David Fairs as a director on 2021-11-30

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

12/11/2112 November 2021 Appointment of Mr Christopher David Fairs as a director on 2021-11-02

View Document

09/11/219 November 2021 Termination of appointment of Tracey Mullen as a secretary on 2021-11-02

View Document

03/11/213 November 2021 Appointment of Ms Jane Farrelly as a secretary on 2021-11-02

View Document

14/06/2114 June 2021 Termination of appointment of Jennifer Boyle as a secretary on 2021-06-14

View Document

14/06/2114 June 2021 Appointment of Mrs Tracey Mullen as a secretary on 2021-06-14

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR JOHN PHILIP BIRKETT MARSHALL

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR PETER STRACHAN

View Document

08/08/188 August 2018 CURREXT FROM 31/10/2018 TO 31/03/2019

View Document

14/03/1814 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109988460001

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR ASHLEY WINTER

View Document

21/11/1721 November 2017 SECRETARY APPOINTED MISS JENNIFER BOYLE

View Document

05/10/175 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