NEW START FINANCIAL SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewCessation of Chellew Lindsey (Uk) Ltd as a person with significant control on 2025-06-11

View Document

23/06/2523 June 2025 NewRegistered office address changed from 146 - 147 st. Helens Road Swansea SA1 4DE Wales to Nightingale House Main Road Church Village Pontypridd CF38 1RN on 2025-06-23

View Document

23/06/2523 June 2025 NewConfirmation statement made on 2025-06-23 with updates

View Document

23/06/2523 June 2025 NewTermination of appointment of Jeannine Chellew as a director on 2025-06-11

View Document

08/04/258 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

03/04/243 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

03/04/233 April 2023 Change of details for Nant Holdings Limited as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/04/226 April 2022 Appointment of Mr Phillip John Evans as a director on 2022-04-06

View Document

30/03/2230 March 2022 Withdrawal of a person with significant control statement on 2022-03-30

View Document

30/03/2230 March 2022 Cessation of Samual David Pailor as a person with significant control on 2022-03-30

View Document

30/03/2230 March 2022 Cessation of Michael Paul Barrett as a person with significant control on 2022-03-30

View Document

30/03/2230 March 2022 Termination of appointment of Samuel David Pailor as a director on 2022-03-30

View Document

30/03/2230 March 2022 Notification of Chellew Lindsey (Uk) Ltd as a person with significant control on 2022-03-30

View Document

30/03/2230 March 2022 Notification of Nant Holdings Limited as a person with significant control on 2022-03-30

View Document

17/02/2217 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/05/2129 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

19/05/2119 May 2021 DIRECTOR APPOINTED MR PHILLIP JOHN EVANS

View Document

18/05/2118 May 2021 DIRECTOR APPOINTED MRS JEANNINE CHELLEW

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES

View Document

25/03/2125 March 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARRETT

View Document

25/03/2125 March 2021 REGISTERED OFFICE CHANGED ON 25/03/2021 FROM 1 RUNWAY FARM HONILEY ROAD KENILWORTH CV8 1NQ ENGLAND

View Document

20/11/2020 November 2020 19/11/20 STATEMENT OF CAPITAL GBP 100

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/05/2014 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

09/05/209 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM PAILOR / 30/04/2019

View Document

30/04/1930 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUAL DAVID PAILOR

View Document

30/04/1930 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PAUL BARRETT

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM C/O ANTHONY WYCH AND CO 26 BERRYCROFT LANE ROMILEY STOCKPORT CHESHIRE SK6 3AU

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

25/03/1925 March 2019 NOTIFICATION OF PSC STATEMENT ON 19/03/2019

View Document

19/03/1919 March 2019 CESSATION OF KEITH MEREDITH AS A PSC

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR MICHAEL BARRETT

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR SAM PAILOR

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH MEREDITH

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM 13A HYDE ROAD, STOCKPORT SK6 1QG

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/09/141 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/08/1320 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MEREDITH / 20/08/2012

View Document

20/08/1220 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/08/1130 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

20/08/1020 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information