NORTHGATE STRUCTURAL LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/03/2528 March 2025 | Confirmation statement made on 2025-03-28 with updates |
| 21/12/2421 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 02/04/242 April 2024 | Confirmation statement made on 2024-03-28 with updates |
| 02/04/242 April 2024 | Director's details changed for Mr Nigel Burt on 2024-01-30 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 31/01/2431 January 2024 | Termination of appointment of Jonathan Whyles as a director on 2024-01-30 |
| 31/01/2431 January 2024 | Registered office address changed from Northgate House Dukesmead Industrial Estate Werrington Peterborough Cambs PE4 6ZN to Innovation House Tunnel Bank Bourne Lincolnshire PE10 0DJ on 2024-01-31 |
| 31/01/2431 January 2024 | Appointment of Mr Ryan Kingston as a director on 2024-01-30 |
| 31/01/2431 January 2024 | Appointment of Mr Duncan Lindsell as a director on 2024-01-30 |
| 31/01/2431 January 2024 | Cessation of Ian Lyon as a person with significant control on 2024-01-30 |
| 31/01/2431 January 2024 | Cessation of Jonathan Whyles as a person with significant control on 2024-01-30 |
| 31/01/2431 January 2024 | Notification of a person with significant control statement |
| 31/01/2431 January 2024 | Termination of appointment of Ian Lyon as a director on 2024-01-30 |
| 31/01/2431 January 2024 | Termination of appointment of John Eric Pearce as a director on 2024-01-30 |
| 01/12/231 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/03/2328 March 2023 | Confirmation statement made on 2023-03-28 with no updates |
| 20/11/2220 November 2022 | Micro company accounts made up to 2022-03-31 |
| 01/04/221 April 2022 | Confirmation statement made on 2022-03-28 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 20/10/2120 October 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 05/04/205 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 05/12/195 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 13/11/1813 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/03/1828 March 2018 | CESSATION OF PETER GRAHAM AS A PSC |
| 28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES |
| 28/03/1828 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN LYON |
| 10/11/1710 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 19/04/1719 April 2017 | APPOINTMENT TERMINATED, DIRECTOR PETER GRAHAM |
| 19/04/1719 April 2017 | DIRECTOR APPOINTED MR IAN LYON |
| 19/04/1719 April 2017 | DIRECTOR APPOINTED MR KEITH SHIMWELL |
| 19/04/1719 April 2017 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM WHYLES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
| 28/06/1628 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/03/1630 March 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
| 14/12/1514 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 31/03/1531 March 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
| 03/07/143 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
| 28/04/1428 April 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 14/10/1314 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 28/03/1328 March 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
| 28/03/1328 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERIC PEARCE / 28/03/2013 |
| 28/03/1228 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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