NEWMAN ACCOUNTANCY SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Confirmation statement made on 2025-02-05 with updates |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
13/09/2313 September 2023 | Total exemption full accounts made up to 2023-03-31 |
30/08/2330 August 2023 | Change of details for Mr Graham Newman as a person with significant control on 2023-08-28 |
28/08/2328 August 2023 | Director's details changed for Mr Graham Newman on 2023-08-28 |
28/08/2328 August 2023 | Registered office address changed from 18 Longlands Dawlish EX7 9NG England to Mayflower House 18 Longlands Dawlish EX7 9NG on 2023-08-28 |
28/08/2328 August 2023 | Director's details changed for Mrs Susan Newman on 2023-08-28 |
28/08/2328 August 2023 | Change of details for Mr Graham Newman as a person with significant control on 2023-08-28 |
28/08/2328 August 2023 | Change of details for Mrs Susan Newman as a person with significant control on 2023-08-28 |
24/04/2324 April 2023 | Change of details for Mr Graham Newman as a person with significant control on 2023-04-02 |
24/04/2324 April 2023 | Registered office address changed from 2 Tythecombe Lake Cottages Limers Lane Okehampton Devon EX20 3DQ England to 18 Longlands Dawlish EX7 9NG on 2023-04-24 |
24/04/2324 April 2023 | Director's details changed for Mr Graham Newman on 2023-04-02 |
24/04/2324 April 2023 | Director's details changed for Mrs Susan Newman on 2023-04-02 |
24/04/2324 April 2023 | Change of details for Mrs Susan Newman as a person with significant control on 2023-04-02 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Confirmation statement made on 2023-02-07 with no updates |
12/10/2212 October 2022 | Director's details changed for Mr Graham Newman on 2022-10-07 |
12/10/2212 October 2022 | Change of details for Mrs Susan Newman as a person with significant control on 2022-10-07 |
12/10/2212 October 2022 | Change of details for Mr Graham Newman as a person with significant control on 2022-10-07 |
12/10/2212 October 2022 | Director's details changed for Mrs Susan Newman on 2022-10-07 |
10/10/2210 October 2022 | Registered office address changed from Fox and Pheasant Cottage 120 Colchester Road White Colne Colchester CO6 2PP England to 2 Tythecombe Lake Cottages Limers Lane Okehampton Devon EX20 3DQ on 2022-10-10 |
27/04/2227 April 2022 | Previous accounting period extended from 2022-02-28 to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/02/227 February 2022 | Director's details changed for Mr Graham Newman on 2022-02-07 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
07/02/227 February 2022 | Registered office address changed from 8a Fox & Pheasant Centre Colchester Road White Colne Colchester Essex CO6 2PS United Kingdom to Fox and Pheasant Cottage 120 Colchester Road White Colne Colchester CO6 2PP on 2022-02-07 |
07/02/227 February 2022 | Change of details for Mr Graham Newman as a person with significant control on 2022-02-07 |
07/02/227 February 2022 | Change of details for Mrs Susan Newman as a person with significant control on 2022-02-07 |
07/02/227 February 2022 | Director's details changed for Mrs Susan Newman on 2022-02-07 |
11/02/2111 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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