NORTH WEST IT SERVICES AND SOLUTIONS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

04/04/254 April 2025 Change of details for Mr James Robert Berry as a person with significant control on 2025-04-01

View Document

03/04/253 April 2025 Registered office address changed from 33 Elderfield Road Bolton BL3 4BF England to 4th Floor, Silverstream House 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB on 2025-04-03

View Document

11/11/2411 November 2024 Termination of appointment of Shane Curtis Walsh as a secretary on 2024-11-01

View Document

11/11/2411 November 2024 Termination of appointment of Lucie Jane Baron as a secretary on 2024-11-01

View Document

11/11/2411 November 2024 Change of details for Mr James Robert Berry as a person with significant control on 2023-04-01

View Document

11/11/2411 November 2024 Termination of appointment of Curtis Haslam as a director on 2024-11-01

View Document

11/11/2411 November 2024 Director's details changed for Mr James Robert Berry on 2024-11-01

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

10/06/2410 June 2024 Registered office address changed from Bartle House Oxford Court Manchester M2 3WQ England to 33 33 Elderfield Road Bolton BL3 4BF on 2024-06-10

View Document

10/06/2410 June 2024 Registered office address changed from 33 33 Elderfield Road Bolton BL3 4BF England to 33 Elderfield Road Bolton BL3 4BF on 2024-06-10

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

26/06/2326 June 2023 Registered office address changed from 6th & 7th Floor 120 Bark Street Bolton Greater Manchester England to Bartle House Oxford Court Manchester M2 3WQ on 2023-06-26

View Document

22/05/2322 May 2023 Cessation of Curtis Haslam as a person with significant control on 2023-05-01

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

03/04/233 April 2023 Certificate of change of name

View Document

03/02/233 February 2023 Registered office address changed from 120 6th & 7th Floor 120 Bark Street Bolton Greater Manchester BL1 2AX England to 6th & 7th Floor 120 Bark Street Bolton Greater Manchester on 2023-02-03

View Document

03/02/233 February 2023 Micro company accounts made up to 2022-05-31

View Document

03/02/233 February 2023 Registered office address changed from Unit 45a Halliwell Business Park Rossini Street Bolton Lancashire BL1 8DL England to 120 6th & 7th Floor 120 Bark Street Bolton Greater Manchester BL1 2AX on 2023-02-03

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

04/05/224 May 2022 Director's details changed for Mr James Robert Berry on 2022-05-01

View Document

04/05/224 May 2022 Director's details changed for Mr Curtis Haslam on 2022-05-01

View Document

04/05/224 May 2022 Registered office address changed from 360 Belmont Road Bolton BL1 7DX England to Unit 45a Halliwell Business Park Rossini Street Bolton Lancashire BL1 8DL on 2022-05-04

View Document

14/05/2114 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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