NEWDATA SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-25 with updates

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-25 with updates

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-11-25 with updates

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/10/1924 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

11/10/1811 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

01/12/151 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

03/12/143 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/12/1316 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

26/11/1326 November 2013 SECRETARY'S CHANGE OF PARTICULARS / SARAH ELLEN MARTIN / 26/11/2013

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM 6 DOMINUS WAY MERIDIAN BUSINESS PARK LEICESTER LE19 1RP

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARTIN / 26/11/2013

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

04/12/124 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

14/12/1114 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARTIN / 01/08/2011

View Document

05/01/115 January 2011 Annual return made up to 25 November 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/12/0916 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/12/0816 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

12/12/0712 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/12/0621 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM: THE WINDING HOUSE NARBOROUGH WOOD PARK ENDERBY LEICESTERSHIRE LE19 4XT

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

21/12/0421 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

11/12/0311 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

25/03/0325 March 2003 REGISTERED OFFICE CHANGED ON 25/03/03 FROM: QUORN HOUSE 21 STATION ROAD HINCKLEY LEICESTERSHIRE LE10 1AW

View Document

15/01/0315 January 2003 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

30/11/0130 November 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

11/12/0011 December 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

30/11/9930 November 1999 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

16/12/9816 December 1998 RETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 DIRECTOR RESIGNED

View Document

18/02/9818 February 1998 SECRETARY RESIGNED

View Document

18/02/9818 February 1998 NEW SECRETARY APPOINTED

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 REGISTERED OFFICE CHANGED ON 10/02/98 FROM: 4TH FLOOR CARRINGTON HOUSE 126-130 REGENT STREET LONDON W1R 5FE

View Document

10/02/9810 February 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/01/99

View Document

25/11/9725 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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