NEWLITE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Micro company accounts made up to 2025-08-31 |
13/09/2513 September 2025 New | Registered office address changed from Unit 4 (6) Hilltop Commercial Centre Houghley Lane Leeds West Yorkshire LS13 2DN United Kingdom to 35 High Bank Approach Leeds LS15 9DA on 2025-09-13 |
31/08/2531 August 2025 New | Annual accounts for year ending 31 Aug 2025 |
24/10/2424 October 2024 | Micro company accounts made up to 2024-08-31 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-06 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
18/10/2318 October 2023 | Register inspection address has been changed from 49 Austhorpe Road Cross Gates Leeds LS15 8BA England to 26 Moorhead Terrace Shipley West Yorks BD18 4LB |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
18/10/2318 October 2023 | Register(s) moved to registered office address Unit 4 (6) Hilltop Commercial Centre Houghley Lane Leeds West Yorkshire LS13 2DN |
26/09/2326 September 2023 | Unaudited abridged accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
22/12/2222 December 2022 | Unaudited abridged accounts made up to 2022-08-31 |
04/11/224 November 2022 | Registered office address changed from Unit 12 Flexspace Business Centre Albion Way Leeds West Yorkshire LS12 2EJ United Kingdom to Unit 4 (6) Hilltop Commercial Centre Houghley Lane Leeds West Yorkshire LS13 2DN on 2022-11-04 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
10/10/2210 October 2022 | Registered office address changed from Newlite Solutions Limited Unit 12, Flexspace Business Centre Albion Way Leeds West Yorkshire LS12 2EJ United Kingdom to Unit 12 Flexspace Business Centre Albion Way Leeds West Yorkshire LS12 2EJ on 2022-10-10 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
12/10/2112 October 2021 | Unaudited abridged accounts made up to 2021-08-31 |
08/10/218 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
08/12/208 December 2020 | 31/08/20 UNAUDITED ABRIDGED |
06/10/206 October 2020 | CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
07/11/197 November 2019 | 31/08/19 UNAUDITED ABRIDGED |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
14/11/1814 November 2018 | 31/08/18 UNAUDITED ABRIDGED |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES |
10/09/1810 September 2018 | REGISTERED OFFICE CHANGED ON 10/09/2018 FROM NEWLITE SOLUTIONS LIMITED UNIT 12, FLEXSPACE BUSINESS CENTRE ALBION WAY LEEDS YORKSHIRE LS12 2EP UNITED KINGDOM |
08/09/188 September 2018 | REGISTERED OFFICE CHANGED ON 08/09/2018 FROM UNIT 12 EVANS BUSINESS CENTRE ALBION WAY LEEDS YORKSHIRE LS12 2EP |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
14/12/1714 December 2017 | 31/08/17 UNAUDITED ABRIDGED |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
06/10/156 October 2015 | 06/10/15 NO CHANGES |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
14/10/1414 October 2014 | 06/10/14 NO CHANGES |
13/10/1413 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR TROY LEE ROTHERY / 19/05/2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
07/10/137 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
29/10/1229 October 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
08/10/128 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
18/11/1118 November 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
18/10/1118 October 2011 | APPOINTMENT TERMINATED, SECRETARY DAWN ROTHERY |
18/10/1118 October 2011 | SAIL ADDRESS CREATED |
18/10/1118 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
18/10/1118 October 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 31 August 2010 |
21/10/1021 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
19/02/1019 February 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
30/12/0930 December 2009 | Annual accounts small company total exemption made up to 31 August 2009 |
09/10/099 October 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TROY LEE ROTHERY / 06/10/2009 |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TROY LEE ROTHERY / 05/10/2009 |
07/10/097 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / DAWN LOUISE ROTHERY / 05/10/2009 |
07/10/097 October 2009 | REGISTERED OFFICE CHANGED ON 07/10/2009 FROM UNIT 12 EVANS BUSINESS CENTRE ALBION WAY LEEDS WEST YORKSHIRE LS12 2EJ |
12/03/0912 March 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
01/02/091 February 2009 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
21/01/0921 January 2009 | REGISTERED OFFICE CHANGED ON 21/01/2009 FROM UNIT 12 ALBION PARK ALBION WAY LEEDS WEST YORKSHIRE LS12 2EJ |
24/07/0824 July 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
04/06/084 June 2008 | 31/08/07 TOTAL EXEMPTION FULL |
28/11/0728 November 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
27/10/0727 October 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
27/10/0727 October 2007 | REGISTERED OFFICE CHANGED ON 27/10/07 FROM: UNIT 12 ALBION PARK ALBION WAY LEEDS LS12 2EJ |
27/10/0727 October 2007 | NEW SECRETARY APPOINTED |
20/10/0720 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
18/10/0718 October 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
18/10/0718 October 2007 | NEW SECRETARY APPOINTED |
25/09/0725 September 2007 | REGISTERED OFFICE CHANGED ON 25/09/07 FROM: C/O ASHLEY ASSOCIATES CLARENDON HOUSE 125 SHENLEY ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1AG |
05/07/075 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 |
12/03/0712 March 2007 | REGISTERED OFFICE CHANGED ON 12/03/07 FROM: 2 CHURCHILL COURT GROUND FLOOR 58 STATION ROAD NORTH HARROW MIDDLESEX HA2 7SA |
10/03/0710 March 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/03/0710 March 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
01/03/071 March 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/12/0616 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
14/12/0614 December 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
09/06/069 June 2006 | FULL ACCOUNTS MADE UP TO 31/08/05 |
12/12/0512 December 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
30/06/0530 June 2005 | REGISTERED OFFICE CHANGED ON 30/06/05 FROM: PREMIER HOUSE 2ND FLOOR 309 BALLARDS LANE LONDON N12 8LY |
20/06/0520 June 2005 | FULL ACCOUNTS MADE UP TO 31/08/04 |
23/03/0523 March 2005 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/08/04 |
09/02/059 February 2005 | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
09/02/059 February 2005 | NEW SECRETARY APPOINTED |
09/02/059 February 2005 | SECRETARY RESIGNED |
10/09/0410 September 2004 | NEW DIRECTOR APPOINTED |
20/10/0320 October 2003 | DIRECTOR RESIGNED |
20/10/0320 October 2003 | SECRETARY RESIGNED |
20/10/0320 October 2003 | REGISTERED OFFICE CHANGED ON 20/10/03 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET HERTFORDSHIRE EN4 8NN |
20/10/0320 October 2003 | NEW SECRETARY APPOINTED |
20/10/0320 October 2003 | NEW DIRECTOR APPOINTED |
06/10/036 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NEWLITE SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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