-
NORTH SV LIMITED - Titanium 1 King's Inch Place, Renfrew, PA4 8WF, United Kingdom
Company Information
- Company registration number
- SC201642
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Titanium 1 King's Inch Place
- Renfrew
- PA4 8WF
- United Kingdom Titanium 1 King's Inch Place, Renfrew, PA4 8WF, United Kingdom UK
Management
- Managing Directors
- CRAWFORD, David William
- FORBES, Stephen Alexander
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 1999-11-18
- Age Of Company 1999-11-18 24 years
- SIC/NACE
- 61200
Ownership
- Beneficial Owners
- -
- -
- -
- North Sp Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- BOSTON NETWORKS LTD.
- Filing of Accounts
- Due Date: 2024-01-29
- Last Date: 2022-04-29
- Last Return Made Up To:
- 2012-11-18
- Annual Return
- Due Date: 2024-10-31
- Last Date: 2023-10-17
-
NORTH SV LIMITED Company Description
- NORTH SV LIMITED is a ltd registered in United Kingdom with the Company reg no SC201642. Its current trading status is "live". It was registered 1999-11-18. It was previously called BOSTON NETWORKS LTD.. It has declared SIC or NACE codes as "61200". It has 2 directors The latest accounts are filed up to 30/04/2011. The latest annual return was filed up to 2012-11-18.It can be contacted at Titanium 1 King's Inch Place .
Get NORTH SV LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: North Sv Limited - Titanium 1 King's Inch Place, Renfrew, PA4 8WF, United Kingdom
- 1999-11-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NORTH SV LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
appoint-person-director-company-with-name-date (2023-11-03) - AP01
-
appoint-person-director-company-with-name-date (2023-08-03) - AP01
-
accounts-with-accounts-type-full (2023-07-28) - AA
-
change-account-reference-date-company-previous-shortened (2023-04-26) - AA01
-
confirmation-statement-with-no-updates (2023-10-17) - CS01
-
termination-director-company-with-name-termination-date (2023-11-03) - TM01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-10-20) - CS01
-
accounts-with-accounts-type-full (2022-01-18) - AA
-
termination-director-company-with-name-termination-date (2022-10-20) - TM01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-10-22) - CS01
-
second-filing-of-confirmation-statement-with-made-up-date (2021-08-24) - RP04CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-09-07) - MR01
-
appoint-person-director-company-with-name-date (2021-01-29) - AP01
-
termination-director-company-with-name-termination-date (2021-01-29) - TM01
-
change-to-a-person-with-significant-control (2021-04-07) - PSC05
-
resolution (2021-08-10) - RESOLUTIONS
-
memorandum-articles (2021-08-10) - MA
-
mortgage-satisfy-charge-full (2021-08-19) - MR04
keyboard_arrow_right 2020
-
resolution (2020-11-19) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2020-01-10) - CS01
-
accounts-with-accounts-type-full (2020-11-13) - AA
-
change-of-name-notice (2020-11-19) - CONNOT
-
confirmation-statement-with-no-updates (2020-12-08) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-10-11) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-01-17) - AA
-
notification-of-a-person-with-significant-control (2018-01-30) - PSC02
-
cessation-of-a-person-with-significant-control (2018-01-30) - PSC07
-
termination-secretary-company-with-name-termination-date (2018-01-30) - TM02
-
termination-director-company-with-name-termination-date (2018-01-30) - TM01
-
appoint-person-director-company-with-name-date (2018-01-30) - AP01
-
termination-director-company-with-name-termination-date (2018-01-31) - TM01
-
capital-name-of-class-of-shares (2018-01-31) - SH08
-
mortgage-satisfy-charge-full (2018-02-07) - MR04
-
statement-of-companys-objects (2018-02-09) - CC04
-
mortgage-satisfy-charge-full (2018-07-04) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-12) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-03) - MR01
-
termination-director-company-with-name-termination-date (2018-08-31) - TM01
-
mortgage-satisfy-charge-full (2018-12-04) - MR04
-
accounts-with-accounts-type-small (2018-09-07) - AA
-
confirmation-statement (2018-11-01) - CS01
-
resolution (2018-01-31) - RESOLUTIONS
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-11-27) - CS01
-
accounts-with-accounts-type-medium (2017-02-08) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-01-29) - AA
-
confirmation-statement-with-updates (2016-11-18) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-04) - AD01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-30) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-28) - AR01
-
change-person-director-company-with-change-date (2014-11-28) - CH01
-
change-person-secretary-company-with-change-date (2014-11-28) - CH03
-
accounts-with-accounts-type-total-exemption-small (2014-02-04) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-07) - AA
-
termination-director-company-with-name (2013-09-19) - TM01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-02-07) - AA
-
resolution (2012-12-17) - RESOLUTIONS
-
capital-allotment-shares (2012-12-17) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-26) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-01-19) - AA
-
change-person-secretary-company-with-change-date (2011-03-08) - CH03
-
change-person-director-company-with-change-date (2011-03-08) - CH01
-
appoint-person-director-company-with-name (2011-03-23) - AP01
-
change-person-secretary-company-with-change-date (2011-03-23) - CH03
-
change-person-director-company-with-change-date (2011-03-23) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-28) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-18) - AR01
-
legacy (2010-03-04) - MG03s
keyboard_arrow_right 2009
-
change-person-director-company-with-change-date (2009-11-25) - CH01
-
accounts-with-accounts-type-total-exemption-small (2009-03-04) - AA
-
accounts-with-accounts-type-total-exemption-small (2009-10-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-25) - AR01
keyboard_arrow_right 2008
-
legacy (2008-12-05) - 288c
-
legacy (2008-11-25) - 363a
-
legacy (2008-06-20) - 419a(Scot)
-
accounts-with-accounts-type-total-exemption-small (2008-03-04) - AA
-
legacy (2008-01-09) - 363a
keyboard_arrow_right 2007
-
legacy (2007-02-10) - 410(Scot)
-
mortgage-alter-floating-charge (2007-03-22) - 466(Scot)
-
mortgage-alter-floating-charge (2007-03-28) - 466(Scot)
-
legacy (2007-08-01) - 287
keyboard_arrow_right 2006
-
legacy (2006-11-09) - 410(Scot)
-
accounts-with-accounts-type-total-exemption-small (2006-10-02) - AA
-
legacy (2006-11-27) - 363a
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-11-25) - AA
-
legacy (2005-11-22) - 363a
-
legacy (2005-11-22) - 288c
-
legacy (2005-02-15) - 225
keyboard_arrow_right 2004
-
legacy (2004-04-27) - 288a
-
legacy (2004-06-23) - 288c
-
accounts-with-accounts-type-total-exemption-small (2004-08-05) - AA
-
legacy (2004-11-30) - 363s
-
legacy (2004-10-14) - 410(Scot)
keyboard_arrow_right 2003
-
legacy (2003-12-10) - 363s
-
accounts-with-accounts-type-small (2003-06-05) - AA
-
legacy (2003-01-20) - 363s
keyboard_arrow_right 2002
-
accounts-with-accounts-type-small (2002-05-23) - AA
keyboard_arrow_right 2001
-
legacy (2001-11-29) - 88(2)R
-
legacy (2001-11-23) - 363s
-
resolution (2001-11-23) - RESOLUTIONS
-
legacy (2001-11-23) - 123
-
accounts-with-accounts-type-small (2001-05-15) - AA
keyboard_arrow_right 2000
-
legacy (2000-01-12) - 225
-
legacy (2000-01-12) - 88(2)R
-
certificate-change-of-name-company (2000-03-02) - CERTNM
-
legacy (2000-12-13) - 363s
-
legacy (2000-07-12) - 410(Scot)
-
legacy (2000-03-21) - 287
keyboard_arrow_right 1999
-
legacy (1999-12-21) - 288a
-
legacy (1999-12-21) - 288b
-
incorporation-company (1999-11-18) - NEWINC