NEW AGE SHUTTERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Total exemption full accounts made up to 2025-02-28 |
15/05/2515 May 2025 | Change of details for Mr Adam Joseph Allsop as a person with significant control on 2025-04-28 |
14/05/2514 May 2025 | Appointment of Mrs Amy Allsop as a director on 2025-05-14 |
13/05/2513 May 2025 | Confirmation statement made on 2025-05-13 with updates |
12/05/2512 May 2025 | Change of details for Mr Adam Joseph Allsop as a person with significant control on 2025-04-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
10/02/2510 February 2025 | Confirmation statement made on 2025-02-10 with updates |
23/09/2423 September 2024 | Change of details for Mrs Amy Allsop as a person with significant control on 2024-09-21 |
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 |
23/09/2423 September 2024 | Change of details for Mr Adam Joseph Allsop as a person with significant control on 2024-09-21 |
06/08/246 August 2024 | Cessation of David Pacey as a person with significant control on 2022-03-29 |
05/08/245 August 2024 | Change of details for Mrs Amy Allsop as a person with significant control on 2022-03-29 |
29/07/2429 July 2024 | Change of details for Mr David Pacey as a person with significant control on 2022-03-29 |
26/07/2426 July 2024 | Notification of Amy Allsop as a person with significant control on 2022-03-29 |
26/07/2426 July 2024 | Change of details for Mr David Pacy as a person with significant control on 2024-07-25 |
26/07/2426 July 2024 | Change of details for Mr Adam Joseph Allsop as a person with significant control on 2022-03-29 |
19/07/2419 July 2024 | Total exemption full accounts made up to 2024-02-29 |
13/03/2413 March 2024 | Confirmation statement made on 2024-02-10 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
19/09/2319 September 2023 | Total exemption full accounts made up to 2023-02-28 |
16/03/2316 March 2023 | Confirmation statement made on 2023-02-10 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-02-28 |
29/03/2229 March 2022 | Cancellation of shares. Statement of capital on 2021-11-11 |
29/03/2229 March 2022 | Cessation of Lance Allsop as a person with significant control on 2021-11-11 |
29/03/2229 March 2022 | Purchase of own shares. |
29/03/2229 March 2022 | Confirmation statement made on 2022-02-10 with updates |
23/02/2223 February 2022 | Change of details for Mr David Pacey as a person with significant control on 2022-02-23 |
07/12/217 December 2021 | Termination of appointment of Lance Allsop as a director on 2021-11-21 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2021-02-28 |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
02/03/152 March 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
13/11/1413 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
21/02/1421 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
13/12/1313 December 2013 | 28/02/13 TOTAL EXEMPTION FULL |
18/07/1318 July 2013 | REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 14-16 STATION ROAD WEST OXTED SURREY RH8 9EP |
11/02/1311 February 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
24/02/1224 February 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
11/05/1111 May 2011 | APPOINTMENT TERMINATED, DIRECTOR ROSS EVANS |
11/05/1111 May 2011 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY WEIGHT |
02/03/112 March 2011 | DIRECTOR APPOINTED MR ASHLEY WEIGHT |
02/03/112 March 2011 | DIRECTOR APPOINTED MR LANCE ALLSOP |
02/03/112 March 2011 | DIRECTOR APPOINTED MR ROSS EVANS |
18/02/1118 February 2011 | REGISTERED OFFICE CHANGED ON 18/02/2011 FROM MCKENZIES 14 STATION ROAD WEST OXTED SURREY RH8 9EP ENGLAND |
09/02/119 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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