NEW CONCEPT SECURITY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-04-07 with no updates |
03/04/253 April 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
10/06/2410 June 2024 | Total exemption full accounts made up to 2023-10-31 |
10/04/2410 April 2024 | Confirmation statement made on 2024-04-07 with no updates |
21/03/2421 March 2024 | Previous accounting period shortened from 2024-02-28 to 2023-10-31 |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-02-28 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-07 with updates |
13/04/2313 April 2023 | Cessation of David Halliwell as a person with significant control on 2022-11-24 |
13/04/2313 April 2023 | Notification of New Concept Holdings Ltd as a person with significant control on 2022-11-24 |
13/04/2313 April 2023 | Cessation of Henry David Baldwin as a person with significant control on 2022-11-24 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
17/11/2117 November 2021 | Total exemption full accounts made up to 2021-03-30 |
15/11/2115 November 2021 | Appointment of Mr David Halliwell as a director on 2021-10-28 |
15/11/2115 November 2021 | Current accounting period shortened from 2022-03-30 to 2022-02-28 |
02/07/212 July 2021 | Registered office address changed from In the Zone Ltd 317 Golden Hill Lane Leyland PR25 2YJ England to 283 Church Street Blackpool Lancashire FY1 3PG on 2021-07-02 |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
20/12/1920 December 2019 | 30/03/19 TOTAL EXEMPTION FULL |
23/06/1923 June 2019 | CESSATION OF STEPHEN JEBSON HILL AS A PSC |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
02/01/192 January 2019 | 30/03/18 TOTAL EXEMPTION FULL |
09/12/189 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
05/06/185 June 2018 | REGISTERED OFFICE CHANGED ON 05/06/2018 FROM UNIT 1B THEAKLEN HOUSE THEAKLEN DRIVE ST. LEONARDS-ON-SEA EAST SUSSEX TN38 9AZ ENGLAND |
30/03/1830 March 2018 | Annual accounts for year ending 30 Mar 2018 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES |
02/06/172 June 2017 | COMPANY NAME CHANGED NORTHERN SECURITY OUTSOURCING LTD CERTIFICATE ISSUED ON 02/06/17 |
02/06/172 June 2017 | COMPANY NAME CHANGED NEW CONCEPT SECURITY LTD CERTIFICATE ISSUED ON 02/06/17 |
10/03/1710 March 2017 | 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