NEED2VIEW.CO.UK LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Unaudited abridged accounts made up to 2024-02-29

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-17 with updates

View Document

28/01/2528 January 2025 Director's details changed for Mr Graham Paul Field on 2025-01-13

View Document

28/01/2528 January 2025 Change of details for Mr Graham Paul Field as a person with significant control on 2025-01-10

View Document

28/01/2528 January 2025 Change of details for Mr Graham Paul Field as a person with significant control on 2025-01-17

View Document

28/01/2528 January 2025 Director's details changed for Mr Graham Paul Field on 2025-01-17

View Document

28/01/2528 January 2025 Director's details changed for Mr Graham Paul Field on 2025-01-17

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

17/01/2417 January 2024 Cessation of Catherine Radomski as a person with significant control on 2024-01-17

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

30/11/2330 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

17/02/2317 February 2023 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-20 with updates

View Document

21/02/2221 February 2022 Change of details for Mr Graham Paul Field as a person with significant control on 2022-02-20

View Document

21/02/2221 February 2022 Director's details changed for Mr Graham Paul Field on 2022-02-20

View Document

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/12/2022 December 2020 29/02/20 UNAUDITED ABRIDGED

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

27/11/1927 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

07/11/187 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

03/11/173 November 2017 PSC'S CHANGE OF PARTICULARS / MR GRAHAM PAUL FIELD / 03/11/2017

View Document

03/11/173 November 2017 PSC'S CHANGE OF PARTICULARS / MISS CATHERINE RADOMSKI / 03/11/2017

View Document

03/11/173 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/03/162 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

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

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/02/1523 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/143 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PAUL FIELD / 05/11/2013

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/02/1321 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/02/1221 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/03/111 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAUL FIELD / 24/02/2010

View Document

24/02/1024 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED SECRETARY JOANNE LOUNDS

View Document

24/02/0924 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

05/03/035 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 SECRETARY RESIGNED

View Document

06/03/016 March 2001 NEW SECRETARY APPOINTED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 REGISTERED OFFICE CHANGED ON 06/03/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

26/02/0126 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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