NEWGISTICS FREIGHT 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
21/01/2521 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/04/2423 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

18/09/2318 September 2023 Secretary's details changed for Mrs Susan Caroline Newington on 2023-09-18

View Document

18/09/2318 September 2023 Change of details for Mrs Susan Caroline Newington as a person with significant control on 2023-09-18

View Document

18/09/2318 September 2023 Director's details changed for Mr Jonathan Mark Newington on 2023-09-18

View Document

18/09/2318 September 2023 Director's details changed for Mrs Susan Caroline Newington on 2023-09-18

View Document

18/09/2318 September 2023 Registered office address changed from Unit 2 Heol Aur Dafen Industrial Estate Dafen Llanelli West Glamorgan SA14 8QN Wales to Unit 2 Heol Aur Dafen Industrial Estate Dafen Llanelli Carmarthenshire SA14 8QN on 2023-09-18

View Document

18/09/2318 September 2023 Change of details for Mr Jonathan Mark Newington as a person with significant control on 2023-09-18

View Document

22/08/2322 August 2023 Registered office address changed from 10 Maes-Y-Celyn, Three Crosses Swansea West Glamorgan SA4 3PA to Unit 2 Heol Aur Dafen Industrial Estate Dafen Llanelli West Glamorgan SA14 8QN on 2023-08-22

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-01-07 with updates

View Document

05/02/235 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/01/2223 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

02/08/212 August 2021 Registration of charge 064657210002, created on 2021-07-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

31/05/2131 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/02/207 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/03/1912 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/06/186 June 2018 DISS40 (DISS40(SOAD))

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

31/05/1831 May 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/01/1622 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/01/1526 January 2015 15/07/14 STATEMENT OF CAPITAL GBP 105

View Document

26/01/1526 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

26/01/1526 January 2015 15/07/14 STATEMENT OF CAPITAL GBP 105

View Document

26/01/1526 January 2015 15/07/14 STATEMENT OF CAPITAL GBP 105

View Document

26/01/1526 January 2015 15/07/14 STATEMENT OF CAPITAL GBP 105

View Document

26/01/1526 January 2015 15/07/14 STATEMENT OF CAPITAL GBP 105

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/01/1430 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/01/137 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/02/129 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

09/02/119 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/01/1015 January 2010 PREVSHO FROM 31/01/2010 TO 30/06/2009

View Document

14/01/1014 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

17/02/0917 February 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 DIRECTOR APPOINTED SUSAN CAROLINE NEWINGTON

View Document

24/07/0824 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 SECRETARY RESIGNED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED

View Document

07/01/087 January 2008 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