NORTHERN EMPLOYMENT SERVICES LIMITED

05277850
RIVERSIDE HOUSE IRWELL STREET MANCHESTER M3 5EN

Documents

Documents
Date Category Description Pages
13 May 2024 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
30 Apr 2024 insolvency Liquidation In Administration Proposals 73 Buy now
05 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Mar 2024 insolvency Liquidation In Administration Appointment Of Administrator 4 Buy now
29 Sep 2023 accounts Annual Accounts 9 Buy now
24 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2022 accounts Annual Accounts 9 Buy now
09 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2021 accounts Annual Accounts 10 Buy now
04 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2021 accounts Annual Accounts 9 Buy now
28 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jan 2020 officers Termination of appointment of director (Stephanie Dinah Duckworth) 1 Buy now
16 Sep 2019 accounts Annual Accounts 10 Buy now
22 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2018 officers Appointment of director (Miss Kirsty Louise Wilkinson) 2 Buy now
05 Sep 2018 accounts Annual Accounts 8 Buy now
25 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2017 accounts Annual Accounts 8 Buy now
25 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Aug 2016 accounts Annual Accounts 7 Buy now
16 Jun 2016 annual-return Annual Return 7 Buy now
20 Oct 2015 officers Change of particulars for director (Stephanie Dinah) 2 Buy now
18 Jun 2015 annual-return Annual Return 7 Buy now
02 Jun 2015 accounts Annual Accounts 7 Buy now
23 May 2014 annual-return Annual Return 7 Buy now
16 May 2014 officers Change of particulars for director (Joan Pooley) 3 Buy now
16 May 2014 officers Change of particulars for director (Stephanie Dinah Duckworth) 3 Buy now
07 May 2014 capital Return of Allotment of shares 4 Buy now
06 May 2014 accounts Annual Accounts 8 Buy now
14 Mar 2014 mortgage Registration of a charge 23 Buy now
05 Mar 2014 officers Termination of appointment of director (Susan O'shea) 2 Buy now
10 Dec 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Nov 2013 annual-return Annual Return 7 Buy now
03 Oct 2013 accounts Annual Accounts 7 Buy now
15 Jan 2013 officers Appointment of director (Mr Philip O'hara) 2 Buy now
06 Nov 2012 annual-return Annual Return 6 Buy now
21 May 2012 accounts Annual Accounts 7 Buy now
03 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
31 Oct 2011 annual-return Annual Return 6 Buy now
23 Aug 2011 mortgage Particulars of a mortgage or charge 5 Buy now
13 Jun 2011 accounts Annual Accounts 7 Buy now
15 Nov 2010 annual-return Annual Return 6 Buy now
05 Oct 2010 accounts Annual Accounts 7 Buy now
02 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Nov 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Nov 2009 annual-return Annual Return 6 Buy now
03 Nov 2009 officers Change of particulars for director (Joan Pooley) 2 Buy now
03 Nov 2009 officers Change of particulars for director (Stephanie Dinah Duckworth) 2 Buy now
03 Nov 2009 officers Change of particulars for director (Susan O'shea) 2 Buy now
23 Oct 2009 mortgage Particulars of a mortgage or charge 5 Buy now
20 Oct 2009 accounts Annual Accounts 6 Buy now
10 Dec 2008 annual-return Return made up to 25/10/08; full list of members 4 Buy now
14 Oct 2008 accounts Annual Accounts 8 Buy now
06 Nov 2007 annual-return Return made up to 25/10/07; full list of members 3 Buy now
02 Nov 2007 accounts Annual Accounts 8 Buy now
01 Nov 2006 annual-return Return made up to 25/10/06; full list of members 3 Buy now
01 Nov 2006 address Registered office changed on 01/11/06 from: 148 yorkshire street rochdale OL16 1LD 1 Buy now
06 Sep 2006 accounts Annual Accounts 7 Buy now
10 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
28 Nov 2005 annual-return Return made up to 25/10/05; full list of members 7 Buy now
15 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
07 Jan 2005 accounts Accounting reference date extended from 30/11/05 to 31/12/05 1 Buy now
08 Dec 2004 officers New director appointed 1 Buy now
19 Nov 2004 officers New director appointed 2 Buy now
19 Nov 2004 officers New secretary appointed;new director appointed 2 Buy now
19 Nov 2004 capital Ad 04/11/04--------- £ si 2@1=2 £ ic 1/3 2 Buy now
19 Nov 2004 officers Secretary resigned 1 Buy now
19 Nov 2004 officers Director resigned 1 Buy now
04 Nov 2004 incorporation Incorporation Company 16 Buy now