NEW DAWN PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-04-29

View Document

24/10/2424 October 2024 Registration of charge 084153650001, created on 2024-10-18

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-02-23 with updates

View Document

25/03/2425 March 2024 Notification of Gary Kays as a person with significant control on 2023-04-29

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-04-29

View Document

25/10/2325 October 2023 Registered office address changed from 36 Hawthorn Drive St Helens Merseyside WA10 5EF England to 17 George Street St Helens Merseyside WA10 1DB on 2023-10-25

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-04-29

View Document

27/04/2327 April 2023 Change of details for Mr Liam Patrick Walsh as a person with significant control on 2021-10-01

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

21/04/2321 April 2023 Confirmation statement made on 2022-02-23 with updates

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

06/01/226 January 2022 Appointment of Mr Gary Kays as a director on 2021-10-01

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM 129 GRAFTON STREET ST HELENS MERSEYSIDE WA10 4HL ENGLAND

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR LIAM PATRICK WALSH / 10/08/2017

View Document

14/08/1714 August 2017 SECRETARY APPOINTED MRS LINDSAY WALSH

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM PATRICK WALSH / 10/08/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM THE OLD CARTHOUSE MOSSBOROUGH HALL LANE RAINFORD ST. HELENS MERSEYSIDE WA11 7JE

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM PATRICK WALSH / 02/03/2017

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/03/162 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WALSH

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MR LIAM PATRICK WALSH

View Document

24/03/1524 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/09/1412 September 2014 PREVEXT FROM 31/01/2014 TO 30/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

22/07/1322 July 2013 CURRSHO FROM 28/02/2014 TO 31/01/2014

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MR JOHN PATRICK WALSH

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH DE KLERK

View Document

22/02/1322 February 2013 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