NEW NETWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/06/248 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/03/244 March 2024 Change of details for Mr John Alexander Newton as a person with significant control on 2024-03-04

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/06/2323 June 2023 Resolutions

View Document

23/06/2323 June 2023 Resolutions

View Document

22/06/2322 June 2023 Change of share class name or designation

View Document

12/06/2312 June 2023 Change of details for Mr John Alexander Newton as a person with significant control on 2023-06-09

View Document

12/06/2312 June 2023 Director's details changed for Mr John Alexander Newton on 2023-06-09

View Document

09/06/239 June 2023 Change of details for Mr John Alexander Newton as a person with significant control on 2016-09-08

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-08 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/12/207 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/09/2020 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

26/03/2026 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/11/193 November 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/06/193 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/09/1816 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MRS AMANDA JANE NEWTON

View Document

25/05/1825 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/05/1718 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM C/O DELLAPINA DIAZ MERE HOUSE BROOK STREET KNUTSFORD CHESHIRE WA16 8GP

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/09/1422 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/09/1316 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/10/129 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/11/1127 November 2011 REGISTERED OFFICE CHANGED ON 27/11/2011 FROM CALEDONIAN HOUSE TATTON STREET KNUTSFORD CHESHIRE WA16 9DR UNITED KINGDOM

View Document

27/11/1127 November 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER NEWTON / 06/09/2010

View Document

16/09/1016 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/12/0921 December 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR FLETCHER KENNEDY DIRECTORS LTD

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED SECRETARY FLETCHER KENNEDY SECRETARIES LTD

View Document

08/09/088 September 2008 DIRECTOR APPOINTED JOHN ALEXANDER NEWTON

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/2008 FROM 7 PETWORTH ROAD HASLEMERE SURREY GU27 2JB

View Document

08/09/088 September 2008 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