NEW FOREST COMMUNICATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

19/05/2519 May 2025 Registration of charge 042199930001, created on 2025-05-19

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

31/10/2431 October 2024 Termination of appointment of Matthew Mansell Walker as a director on 2024-10-28

View Document

09/10/249 October 2024 Accounts for a small company made up to 2023-12-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

07/10/237 October 2023 Accounts for a small company made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

12/06/2312 June 2023 Termination of appointment of Anna Francesca Ashton Walker as a director on 2023-03-31

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-04-28 with no updates

View Document

26/02/2126 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

18/06/2018 June 2020 SUB-DIVISION 05/03/20

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM CORNERWAYS HOUSE SCHOOL LANE RINGWOOD HAMPSHIRE BH24 1LG

View Document

11/05/2011 May 2020 CESSATION OF MATTHEW MANSELL WALKER AS A PSC

View Document

11/05/2011 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SMARTER TECHNOLOGIES GROUP LIMITED

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MR MARK ROBERT READ

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MR EDWARD IAN CHARLES WALKER

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MR BRADLEY JAMES WINGRAVE

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

23/08/1923 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 PREVEXT FROM 30/11/2018 TO 28/02/2019

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

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

View Accounts

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

27/03/1827 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

05/07/175 July 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD CADDEN

View Document

30/05/1730 May 2017 DIRECTOR APPOINTMENT TERMINATED 19/05/2017

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/08/1611 August 2016 DIRECTOR APPOINTED MRS ANNA FRANCESCA ASHTON WALKER

View Document

19/05/1619 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, SECRETARY CORNERWAYS (RINGWOOD) LIMITED

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/06/1510 June 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

10/06/1510 June 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / V. CLEMAS LIMITED / 01/08/2014

View Document

29/05/1429 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/02/143 February 2014 01/02/14 STATEMENT OF CAPITAL GBP 90

View Document

07/08/137 August 2013 31/07/13 STATEMENT OF CAPITAL GBP 90

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MR EDWARD ANTHONY CADDEN

View Document

17/05/1317 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/05/1215 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/05/1111 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

04/11/104 November 2010 30/06/10 STATEMENT OF CAPITAL GBP 2

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/06/1030 June 2010 PREVSHO FROM 31/05/2010 TO 30/11/2009

View Document

10/06/1010 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / V CLEMAS LIMITED / 01/04/2010

View Document

10/06/1010 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MANSELL WALKER / 01/04/2010

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

07/03/087 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

06/03/086 March 2008 SECRETARY APPOINTED V CLEMAS LIMITED

View Document

14/08/0714 August 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 SECRETARY RESIGNED

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0426 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 REGISTERED OFFICE CHANGED ON 11/11/03 FROM: 21 SWAN MEAD HIGHTOWN RINGWOOD HAMPSHIRE BH24 3RD

View Document

16/05/0316 May 2003 REGISTERED OFFICE CHANGED ON 16/05/03 FROM: 650 ANLABY ROAD KINGSTON UPON HULL EAST RIDING EAST YORKSHIRE HU3 6UU

View Document

16/05/0316 May 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

15/06/0215 June 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 COMPANY NAME CHANGED TELEPHONE.COM LIMITED CERTIFICATE ISSUED ON 03/07/01

View Document

30/05/0130 May 2001 SECRETARY RESIGNED

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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