NEW SPAN HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | Previous accounting period extended from 2024-12-31 to 2025-03-31 |
28/11/2428 November 2024 | Confirmation statement made on 2024-11-06 with updates |
31/10/2431 October 2024 | Cessation of Mark James Murray as a person with significant control on 2024-10-29 |
31/10/2431 October 2024 | Notification of Newspan Group Ltd as a person with significant control on 2024-10-29 |
31/10/2431 October 2024 | Cessation of Claire Murray as a person with significant control on 2024-10-29 |
24/07/2424 July 2024 | Change of share class name or designation |
24/07/2424 July 2024 | Memorandum and Articles of Association |
24/07/2424 July 2024 | Resolutions |
22/07/2422 July 2024 | Change of details for Mr Mark James Murray as a person with significant control on 2024-07-19 |
22/07/2422 July 2024 | Notification of Claire Murray as a person with significant control on 2024-07-19 |
22/07/2422 July 2024 | Total exemption full accounts made up to 2023-12-31 |
22/07/2422 July 2024 | Statement of company's objects |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/11/2317 November 2023 | Confirmation statement made on 2023-11-06 with no updates |
19/10/2319 October 2023 | Statement of capital on 2023-10-19 |
19/10/2319 October 2023 | Certificate of reduction of issued capital |
19/10/2319 October 2023 | Resolutions |
19/10/2319 October 2023 | |
19/10/2319 October 2023 | Resolutions |
07/09/237 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/12/223 December 2022 | Satisfaction of charge 2 in full |
03/12/223 December 2022 | Satisfaction of charge 1 in full |
24/11/2224 November 2022 | Confirmation statement made on 2022-11-06 with no updates |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/11/2116 November 2021 | Confirmation statement made on 2021-11-06 with no updates |
26/09/2126 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/11/186 November 2018 | PSC'S CHANGE OF PARTICULARS / MR MARK JAMES MURRAY / 23/07/2018 |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES |
24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/09/1821 September 2018 | PREVSHO FROM 31/03/2018 TO 31/12/2017 |
23/07/1823 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES MURRAY / 23/07/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/11/166 November 2016 | CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/11/159 November 2015 | Annual return made up to 6 November 2015 with full list of shareholders |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/11/1420 November 2014 | Annual return made up to 6 November 2014 with full list of shareholders |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/08/1411 August 2014 | REGISTERED OFFICE CHANGED ON 11/08/2014 FROM 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD COSHAM HAMPSHIRE PO6 3TH |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual return made up to 6 November 2013 with full list of shareholders |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/11/127 November 2012 | Annual return made up to 6 November 2012 with full list of shareholders |
12/03/1212 March 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/02/1114 February 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
06/07/106 July 2010 | RETURN OF PURCHASE OF OWN SHARES |
24/06/1024 June 2010 | APPOINTMENT TERMINATED, SECRETARY GLEN WIFFEN |
24/06/1024 June 2010 | APPOINTMENT TERMINATED, DIRECTOR GLEN WIFFEN |
24/06/1024 June 2010 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
18/06/1018 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/04/1013 April 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
19/12/0919 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/09/092 September 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS; AMEND |
21/04/0921 April 2009 | RETURN MADE UP TO 26/03/09; NO CHANGE OF MEMBERS |
12/11/0812 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/07/0814 July 2008 | ADOPT ARTICLES 02/05/2008 |
14/07/0814 July 2008 | NC INC ALREADY ADJUSTED 02/05/08 |
14/07/0814 July 2008 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
14/07/0814 July 2008 | GBP NC 102000/104000 02/05/2008 |
20/05/0820 May 2008 | RETURN MADE UP TO 26/03/08; NO CHANGE OF MEMBERS |
09/11/079 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/04/0728 April 2007 | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS |
20/03/0720 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
09/08/069 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/04/0627 April 2006 | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS |
02/11/052 November 2005 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
05/07/055 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/06/0527 June 2005 | REGISTERED OFFICE CHANGED ON 27/06/05 FROM: THE SIDINGS, HOUND ROAD NETLEY ABBEY HAMPSHIRE SO31 5QA |
05/04/055 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
01/04/051 April 2005 | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS |
28/06/0428 June 2004 | NC INC ALREADY ADJUSTED 27/03/04 |
28/06/0428 June 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
28/06/0428 June 2004 | £ NC 100000/102000 27/03 |
26/03/0426 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/03/0426 March 2004 | SECRETARY RESIGNED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NEW SPAN HOLDINGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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