Company NameNordshire Solutions Limited
DirectorKeith Leslie Burke
Company StatusActive
Company Number04159703
CategoryPrivate Limited Company
Incorporation Date14 February 2001(23 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameKeith Leslie Burke
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2001(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address22 Newall Street
Littleborough
Greater Manchester
OL15 9DP
Director NameKelvin Smith
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(same day as company formation)
RoleComputer Consultant
Correspondence Address1 Springhill Avenue
Crofton
Wakefield
West Yorkshire
WF4 1HA
Secretary NameKelvin Smith
NationalityBritish
StatusResigned
Appointed14 February 2001(same day as company formation)
RoleComputer Consultant
Correspondence Address1 Springhill Avenue
Crofton
Wakefield
West Yorkshire
WF4 1HA

Location

Registered Address22 Newall Street
Littleborough
Greater Manchester
OL15 9DP
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardLittleborough Lakeside
Built Up AreaGreater Manchester

Shareholders

100 at £1Keith Leslie Burke
100.00%
Ordinary

Financials

Year2014
Net Worth£77
Cash£10,453
Current Liabilities£11,964

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return14 February 2024 (2 months ago)
Next Return Due28 February 2025 (10 months, 2 weeks from now)

Filing History

1 April 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
26 February 2019Confirmation statement made on 14 February 2019 with updates (5 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
5 March 2018Confirmation statement made on 14 February 2018 with updates (5 pages)
5 March 2018Notification of Keith Leslie Burke as a person with significant control on 6 April 2016 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
19 May 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
19 May 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
17 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
14 August 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 August 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
21 May 2015Registered office address changed from 29 Newall Street Littleborough Lancashire OL15 9DL to 22 Newall Street Littleborough Lancashire OL15 9DP on 21 May 2015 (1 page)
21 May 2015Registered office address changed from 29 Newall Street Littleborough Lancashire OL15 9DL to 22 Newall Street Littleborough Lancashire OL15 9DP on 21 May 2015 (1 page)
19 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
19 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
14 February 2014Director's details changed for Keith Leslie Burke on 12 September 2013 (2 pages)
14 February 2014Director's details changed for Keith Leslie Burke on 12 September 2013 (2 pages)
13 September 2013Registered office address changed from 31 Birch Road Hurstead Rochdale Lancashire OL12 9QJ on 13 September 2013 (1 page)
13 September 2013Registered office address changed from 31 Birch Road Hurstead Rochdale Lancashire OL12 9QJ on 13 September 2013 (1 page)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 February 2013Termination of appointment of Kelvin Smith as a secretary (1 page)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
14 February 2013Termination of appointment of Kelvin Smith as a secretary (1 page)
21 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 September 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 September 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
29 June 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2010Director's details changed for Keith Leslie Burke on 1 February 2010 (2 pages)
29 March 2010Director's details changed for Keith Leslie Burke on 1 February 2010 (2 pages)
29 March 2010Director's details changed for Keith Leslie Burke on 1 February 2010 (2 pages)
29 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
21 May 2009Return made up to 14/02/09; full list of members (3 pages)
21 May 2009Return made up to 14/02/09; full list of members (3 pages)
16 December 2008Return made up to 14/02/08; full list of members (3 pages)
16 December 2008Return made up to 14/02/08; full list of members (3 pages)
13 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
13 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
23 February 2007Return made up to 14/02/07; full list of members (6 pages)
23 February 2007Return made up to 14/02/07; full list of members (6 pages)
25 July 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
25 July 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
28 June 2006Return made up to 14/02/06; full list of members (6 pages)
28 June 2006Return made up to 14/02/06; full list of members (6 pages)
20 September 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
20 September 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
17 March 2005Return made up to 14/02/05; full list of members (6 pages)
17 March 2005Return made up to 14/02/05; full list of members (6 pages)
12 November 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
12 November 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
26 March 2004Return made up to 14/02/04; full list of members (6 pages)
26 March 2004Return made up to 14/02/04; full list of members (6 pages)
22 July 2003Registered office changed on 22/07/03 from: 1 springhill avenue crofton wakefield west yorkshire WF4 1HA (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Registered office changed on 22/07/03 from: 1 springhill avenue crofton wakefield west yorkshire WF4 1HA (1 page)
22 July 2003Director resigned (1 page)
17 June 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
17 June 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
2 May 2003Return made up to 14/02/03; full list of members (7 pages)
2 May 2003Return made up to 14/02/03; full list of members (7 pages)
17 December 2002Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
17 December 2002Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
14 March 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2001Director's particulars changed (1 page)
20 September 2001Director's particulars changed (1 page)
14 February 2001Incorporation (10 pages)
14 February 2001Incorporation (10 pages)