NEXT STAGE "A WAY FORWARD YOUTH DEVELOPMENT" LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 NewPrevious accounting period extended from 2025-03-30 to 2025-03-31

View Document

06/03/256 March 2025 Registered office address changed from Fourth Floor Unit 5B the Parklands Bolton BL6 4SD United Kingdom to Comtech House 28 Manchester Road Westhoughton Bolton Lancashire BL5 3QJ on 2025-03-06

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

24/12/2424 December 2024 Registration of charge 079147010002, created on 2024-12-04

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

21/12/2321 December 2023 Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-21

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

30/03/2230 March 2022 Termination of appointment of Richard Guy as a director on 2022-02-25

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

20/12/1920 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

21/01/1921 January 2019 CESSATION OF JEREMY MARK ALSTON AS A PSC

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

21/01/1921 January 2019 CESSATION OF RICHARD GUY AS A PSC

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY ALSTON

View Document

22/10/1822 October 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD GUY / 16/10/2018

View Document

22/10/1822 October 2018 PSC'S CHANGE OF PARTICULARS / MR JEREMY MARK ALSTON / 16/10/2018

View Document

22/10/1822 October 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL JAMES O'ROURKE / 16/10/2018

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES O'ROURKE / 16/10/2018

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM COMTECH HOUSE 28 MANCHESTER ROAD BOLTON BL5 3QJ

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

26/01/1826 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GUY

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR RICHARD GUY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/03/174 March 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL BOOTH

View Document

10/04/1310 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079147010001

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MR JEREMY MARK ALSTON

View Document

01/02/131 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

28/05/1228 May 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

18/01/1218 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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