NEWHALL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/01/2517 January 2025 | Total exemption full accounts made up to 2024-05-31 |
| 10/01/2510 January 2025 | Confirmation statement made on 2024-12-28 with updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 23/01/2423 January 2024 | Confirmation statement made on 2023-12-28 with updates |
| 13/11/2313 November 2023 | Total exemption full accounts made up to 2023-05-31 |
| 14/06/2314 June 2023 | Notification of Newhall Janitorial Holdings Limited as a person with significant control on 2023-06-01 |
| 14/06/2314 June 2023 | Cessation of Nicholas Hunt as a person with significant control on 2023-06-01 |
| 14/06/2314 June 2023 | Appointment of Mrs Sian Deborah Powell as a director on 2023-06-01 |
| 14/06/2314 June 2023 | Termination of appointment of Nicholas Hunt as a director on 2023-06-01 |
| 02/06/232 June 2023 | Registration of charge 114244330001, created on 2023-06-01 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 03/01/233 January 2023 | Confirmation statement made on 2022-12-28 with updates |
| 14/12/2214 December 2022 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 06/01/226 January 2022 | Confirmation statement made on 2021-12-28 with updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 11/01/2111 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 30/12/1930 December 2019 | CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES |
| 20/08/1920 August 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 16/05/1916 May 2019 | CURRSHO FROM 30/06/2019 TO 31/05/2019 |
| 12/07/1812 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS HUNT |
| 12/07/1812 July 2018 | CESSATION OF ELIZABETH ANNE HITCHINGS AS A PSC |
| 27/06/1827 June 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 27/06/1827 June 2018 | COMPANY NAME CHANGED NJ JANITORIAL LIMITED CERTIFICATE ISSUED ON 27/06/18 |
| 20/06/1820 June 2018 | 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