NEW PATH FIRE AND SECURITY LTD

Company Documents

DateDescription
28/05/2528 May 2025 Notification of Skyward Commercial Interests Limited as a person with significant control on 2025-05-20

View Document

28/05/2528 May 2025 Change of details for Mr Andrew William Richard Hill as a person with significant control on 2025-05-20

View Document

22/04/2522 April 2025 Memorandum and Articles of Association

View Document

22/04/2522 April 2025 Resolutions

View Document

04/11/244 November 2024 Group of companies' accounts made up to 2024-03-31

View Document

06/10/246 October 2024 Memorandum and Articles of Association

View Document

06/10/246 October 2024 Resolutions

View Document

01/10/241 October 2024 Statement of capital following an allotment of shares on 2024-09-27

View Document

26/07/2426 July 2024 Resolutions

View Document

26/07/2426 July 2024 Memorandum and Articles of Association

View Document

17/07/2417 July 2024 Appointment of Mr Dermot Saunders as a director on 2024-07-17

View Document

30/03/2430 March 2024 Resolutions

View Document

30/03/2430 March 2024 Resolutions

View Document

30/03/2430 March 2024 Resolutions

View Document

30/03/2430 March 2024 Memorandum and Articles of Association

View Document

26/03/2426 March 2024 Statement of capital following an allotment of shares on 2024-03-25

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

11/07/2311 July 2023 Memorandum and Articles of Association

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

03/07/233 July 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

03/01/233 January 2023 Statement of capital following an allotment of shares on 2022-11-24

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Director's details changed for Mr Alexander James Hibbard on 2022-12-01

View Document

01/12/221 December 2022 Appointment of Mr Alexander James Hibbard as a director on 2022-12-01

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Memorandum and Articles of Association

View Document

30/11/2230 November 2022 Registration of charge 124087640003, created on 2022-11-24

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

29/11/2229 November 2022 Satisfaction of charge 124087640001 in full

View Document

29/11/2229 November 2022 Satisfaction of charge 124087640002 in full

View Document

08/11/228 November 2022 Confirmation statement made on 2022-09-23 with updates

View Document

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

View Document

03/05/223 May 2022 Statement of capital following an allotment of shares on 2022-04-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Change of details for Mr Andrew William Richard Hill as a person with significant control on 2022-02-28

View Document

01/03/221 March 2022 Statement of capital following an allotment of shares on 2022-02-28

View Document

18/01/2218 January 2022 Appointment of Mr Christopher Stott as a director on 2022-01-10

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

05/10/215 October 2021 Registration of charge 124087640002, created on 2021-10-05

View Document

26/07/2126 July 2021 Registered office address changed from International House George Curl Way Southampton SO18 2RZ England to Unit 6 City Grove Trading Estate Woodside Road Eastleigh Hampshire SO50 4ET on 2021-07-26

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/07/2020 July 2020 19/06/20 STATEMENT OF CAPITAL GBP 40000

View Document

06/07/206 July 2020 CURREXT FROM 31/01/2021 TO 31/03/2021

View Document

17/01/2017 January 2020 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