NEWHALL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-28 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2023-12-28 with updates

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

14/06/2314 June 2023 Notification of Newhall Janitorial Holdings Limited as a person with significant control on 2023-06-01

View Document

14/06/2314 June 2023 Cessation of Nicholas Hunt as a person with significant control on 2023-06-01

View Document

14/06/2314 June 2023 Appointment of Mrs Sian Deborah Powell as a director on 2023-06-01

View Document

14/06/2314 June 2023 Termination of appointment of Nicholas Hunt as a director on 2023-06-01

View Document

02/06/232 June 2023 Registration of charge 114244330001, created on 2023-06-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-28 with updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-28 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/01/2111 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

20/08/1920 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 CURRSHO FROM 30/06/2019 TO 31/05/2019

View Document

12/07/1812 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS HUNT

View Document

12/07/1812 July 2018 CESSATION OF ELIZABETH ANNE HITCHINGS AS A PSC

View Document

27/06/1827 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/06/1827 June 2018 COMPANY NAME CHANGED NJ JANITORIAL LIMITED CERTIFICATE ISSUED ON 27/06/18

View Document

20/06/1820 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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