NEW VIEW SURFACES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/08/2516 August 2025 New | Confirmation statement made on 2025-08-16 with updates |
23/06/2523 June 2025 | Confirmation statement made on 2025-06-19 with no updates |
03/12/243 December 2024 | Total exemption full accounts made up to 2024-03-31 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-19 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/07/235 July 2023 | Total exemption full accounts made up to 2023-03-31 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-19 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/01/2323 January 2023 | Statement of capital following an allotment of shares on 2022-11-10 |
10/11/2210 November 2022 | Statement of capital following an allotment of shares on 2022-11-10 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-19 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/09/2017 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/12/196 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/11/1913 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH-JAYNE PIZZIE / 13/11/2019 |
13/11/1913 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR KARL MARK JAMES PIZZIE / 13/11/2019 |
13/11/1913 November 2019 | PSC'S CHANGE OF PARTICULARS / MR KARL MARK JAMES PIZZIE / 13/11/2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
08/05/198 May 2019 | APPOINTMENT TERMINATED, SECRETARY SARAH-JAYNE PIZZIE |
08/05/198 May 2019 | DIRECTOR APPOINTED MRS SARAH-JAYNE PIZZIE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/07/1816 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES |
19/06/1819 June 2018 | 19/06/18 STATEMENT OF CAPITAL GBP 1000 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES |
12/04/1712 April 2017 | REGISTERED OFFICE CHANGED ON 12/04/2017 FROM FLEDGLING BELBROUGHTON ROAD CLENT STOURBRIDGE DY9 9RB UNITED KINGDOM |
12/04/1712 April 2017 | 01/04/17 STATEMENT OF CAPITAL GBP 100 |
12/04/1712 April 2017 | SECRETARY APPOINTED MRS SARAH-JAYNE PIZZIE |
04/03/174 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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