NEW CROSS ARMY SURPLUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

07/05/247 May 2024 Change of details for Mr Lee Anthony Lanigan as a person with significant control on 2024-04-05

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

03/05/243 May 2024 Director's details changed for Mr Lee Anthony Lanigan on 2024-04-05

View Document

03/05/243 May 2024 Director's details changed for Mrs Martine Theresa Lanigan on 2024-04-05

View Document

03/05/243 May 2024 Director's details changed for Mrs Martine Theresa Lanigan on 2024-04-05

View Document

03/05/243 May 2024 Change of details for Mr Lee Anthony Lanigan as a person with significant control on 2024-04-05

View Document

29/04/2429 April 2024 Termination of appointment of John Thomas James Wilds as a director on 2024-04-05

View Document

29/04/2429 April 2024 Termination of appointment of Laura Suzanne Selby as a director on 2024-04-05

View Document

29/04/2429 April 2024 Cessation of John Thomas James Wilds as a person with significant control on 2024-04-05

View Document

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

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-26 with updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2023-02-28

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-02-28

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-26 with updates

View Document

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

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-11-26 with updates

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

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

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

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

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

22/11/1922 November 2019 PSC'S CHANGE OF PARTICULARS / MRS MARTINE THERESA LANIGAN / 22/11/2019

View Document

22/11/1922 November 2019 PSC'S CHANGE OF PARTICULARS / MR LEE ANTHONY LANIGAN / 22/11/2019

View Document

09/05/199 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 CESSATION OF SARAH LOUISE WELSBY AS A PSC

View Document

22/11/1822 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CESSATION OF ANDREW JOHN WELSBY AS A PSC

View Document

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

View Accounts

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

27/11/1727 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH LOUISE WELSBY

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH WELSBY

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW WELSBY

View Document

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

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MRS MARTINE THERESA LANIGAN

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

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

View Accounts

12/01/1612 January 2016 Annual return made up to 26 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MR ANDREW JOHN WELSBY

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MRS SARAH LOUISE WELSBY

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MRS MARTINE THERESA LANIGAN

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCIS LANIGAN

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR SHEILA LANIGAN

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

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

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/11/1426 November 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

09/12/139 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/12/125 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANTHONY LANIGAN / 06/12/2011

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA MARY LANIGAN / 06/12/2011

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS STEPHEN EDWARD LANIGAN / 06/12/2011

View Document

06/12/116 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR LEE ANTHONY LANIGAN / 06/12/2011

View Document

06/12/116 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

12/01/1112 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR LEE ANTHONY LANIGAN / 31/12/2010

View Document

12/01/1112 January 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANTHONY LANIGAN / 31/12/2010

View Document

12/01/1112 January 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA MARY LANIGAN / 31/12/2010

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS STEPHEN EDWARD LANIGAN / 31/12/2010

View Document

12/01/1112 January 2011 SAIL ADDRESS CHANGED FROM: 52 ST JOHNS LANE HALIFAX WEST YORKSHIRE HX1 2BW UNITED KINGDOM

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM 25-27 TIB STREET MANCHESTER M4 1LX UNITED KINGDOM

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/02/1012 February 2010 SAIL ADDRESS CREATED

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM 25-27 TIB STREET MANCHESTER M4 1LX UNITED KINGDOM

View Document

12/02/1012 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/02/1012 February 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE ANTHONY LANIGAN / 31/12/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS STEPHEN EDWARD LANIGAN / 31/12/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA MARY LANIGAN / 31/12/2009

View Document

12/02/1012 February 2010 SECRETARY'S CHANGE OF PARTICULARS / LEE ANTHONY LANIGAN / 31/12/2009

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/2009 FROM 25-27 TIB STREET MANCHESTER M4 1LX UNITED KINGDOM

View Document

19/01/0919 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/11/0817 November 2008 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA LANIGAN / 25/11/2007

View Document

14/11/0814 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS LANIGAN / 25/11/2007

View Document

14/11/0814 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEE LANIGAN / 25/11/2007

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/2008 FROM 25-27 TIB STREET MANCHESTER M4 1LX

View Document

14/11/0814 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

16/12/0316 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 28/02/04

View Document

09/01/039 January 2003 SECRETARY RESIGNED

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 REGISTERED OFFICE CHANGED ON 09/01/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 COMPANY NAME CHANGED LAVISH PRAISE LIMITED CERTIFICATE ISSUED ON 11/12/02

View Document

26/11/0226 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information