NEWBEST SOLUTIONS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/10/244 October 2024 Previous accounting period extended from 2024-03-28 to 2024-03-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/05/2431 May 2024 Registered office address changed from 5 North Street Hailsham BN27 1DQ to 18 Hyde Gardens Eastbourne East Sussex BN21 4PT on 2024-05-31

View Document

30/05/2430 May 2024 Director's details changed for Mr Simon Peter Gardner on 2024-05-30

View Document

30/05/2430 May 2024 Change of details for Mr Simon Peter Gardner as a person with significant control on 2024-05-30

View Document

30/05/2430 May 2024 Director's details changed for Kathryn Louise Gardner on 2024-05-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-28

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

28/03/2128 March 2021 Annual accounts for year ending 28 Mar 2021

View Accounts

20/01/2120 January 2021 28/03/20 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

28/03/2028 March 2020 Annual accounts for year ending 28 Mar 2020

View Accounts

11/02/2011 February 2020 28/03/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

07/06/197 June 2019 29/03/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 Annual accounts for year ending 28 Mar 2019

View Accounts

12/03/1912 March 2019 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

18/12/1818 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PETER GARDNER

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/07/167 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/06/158 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/07/1424 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED KATHERINE TOWNSEND

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED KATHRYN LOUISE GARDNER

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED SIMON PETER GARDNER

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED MATTHEW TOWNSEND

View Document

19/07/1319 July 2013 09/07/13 STATEMENT OF CAPITAL GBP 200

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

31/05/1331 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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