NORTHERN ENVIRONMENTAL SOLUTIONS LIMITED

Company Documents

DateDescription
03/10/253 October 2025 NewFinal Gazette dissolved following liquidation

View Document

03/10/253 October 2025 NewFinal Gazette dissolved following liquidation

View Document

10/12/2410 December 2024 Progress report in a winding up by the court

View Document

11/12/2311 December 2023 Progress report in a winding up by the court

View Document

16/06/2316 June 2023 Notice of removal of liquidator by court

View Document

20/02/2320 February 2023 Appointment of a liquidator

View Document

06/02/236 February 2023 Notice of removal of liquidator by court

View Document

28/11/2228 November 2022 Progress report in a winding up by the court

View Document

24/11/2124 November 2021 Progress report in a winding up by the court

View Document

27/06/1927 June 2019 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

18/11/1818 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.2:IP NO.00009696,00011030

View Document

13/11/1813 November 2018 ORDER OF COURT TO WIND UP

View Document

17/09/1817 September 2018 COURT ORDER INSOLVENCY:C/O REPLACEMENT OF SUPERVISOR

View Document

17/09/1817 September 2018 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

06/07/186 July 2018 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 25/04/2018

View Document

17/08/1717 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075409750003

View Document

11/05/1711 May 2017 Notice to Registrar of companies voluntary arrangement taking effect

View Document

11/05/1711 May 2017 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR REBECCA CAIN

View Document

13/06/1613 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075409750002

View Document

04/03/164 March 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

28/12/1528 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/11/156 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075409750002

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM 750 CITY ROAD SHEFFIELD S2 1GN

View Document

31/07/1531 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075409750001

View Document

19/03/1519 March 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/02/1418 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075409750001

View Document

30/01/1430 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MR LEE CAIN

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MISS REBECCA LOUISE CAIN

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR LEE CAIN

View Document

10/03/1310 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/03/122 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MR LEE ROBERT CAIN

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

24/02/1124 February 2011 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