NEW AGE SHUTTERS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Total exemption full accounts made up to 2025-02-28

View Document

15/05/2515 May 2025 Change of details for Mr Adam Joseph Allsop as a person with significant control on 2025-04-28

View Document

14/05/2514 May 2025 Appointment of Mrs Amy Allsop as a director on 2025-05-14

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

12/05/2512 May 2025 Change of details for Mr Adam Joseph Allsop as a person with significant control on 2025-04-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

23/09/2423 September 2024 Change of details for Mrs Amy Allsop as a person with significant control on 2024-09-21

View Document

23/09/2423 September 2024 Registered office address changed from 157 Shirley Road Croydon Surrey CR0 8SS to Shutter House Endeavour Park West Malling Kent ME19 5SH on 2024-09-23

View Document

23/09/2423 September 2024 Change of details for Mr Adam Joseph Allsop as a person with significant control on 2024-09-21

View Document

06/08/246 August 2024 Cessation of David Pacey as a person with significant control on 2022-03-29

View Document

05/08/245 August 2024 Change of details for Mrs Amy Allsop as a person with significant control on 2022-03-29

View Document

29/07/2429 July 2024 Change of details for Mr David Pacey as a person with significant control on 2022-03-29

View Document

26/07/2426 July 2024 Notification of Amy Allsop as a person with significant control on 2022-03-29

View Document

26/07/2426 July 2024 Change of details for Mr David Pacy as a person with significant control on 2024-07-25

View Document

26/07/2426 July 2024 Change of details for Mr Adam Joseph Allsop as a person with significant control on 2022-03-29

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

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

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

29/03/2229 March 2022 Cancellation of shares. Statement of capital on 2021-11-11

View Document

29/03/2229 March 2022 Cessation of Lance Allsop as a person with significant control on 2021-11-11

View Document

29/03/2229 March 2022 Purchase of own shares.

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-02-10 with updates

View Document

23/02/2223 February 2022 Change of details for Mr David Pacey as a person with significant control on 2022-02-23

View Document

07/12/217 December 2021 Termination of appointment of Lance Allsop as a director on 2021-11-21

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2021-02-28

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/11/1413 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/02/1421 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

13/12/1313 December 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM
14-16 STATION ROAD WEST
OXTED
SURREY
RH8 9EP

View Document

11/02/1311 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

24/02/1224 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROSS EVANS

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR ASHLEY WEIGHT

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MR ASHLEY WEIGHT

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MR LANCE ALLSOP

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MR ROSS EVANS

View Document

18/02/1118 February 2011 REGISTERED OFFICE CHANGED ON 18/02/2011 FROM MCKENZIES 14 STATION ROAD WEST OXTED SURREY RH8 9EP ENGLAND

View Document

09/02/119 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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