NEWPLAN SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Director's details changed for Mr Ian Guyler on 2025-04-09

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

14/02/2514 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

18/01/2518 January 2025 Satisfaction of charge 089717040003 in full

View Document

22/11/2422 November 2024 Registration of charge 089717040005, created on 2024-11-21

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/04/2318 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

29/03/2329 March 2023 Statement of capital following an allotment of shares on 2022-09-01

View Document

08/11/228 November 2022 Appointment of Mr Jocelyn Nicholas Shale Cheatle as a director on 2022-11-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/05/2216 May 2022 Registration of charge 089717040004, created on 2022-05-14

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/01/217 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/07/2021 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/09/184 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089717040002

View Document

04/09/184 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089717040003

View Document

14/06/1814 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GUYLER / 01/04/2018

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM PANNELL HOUSE 159 CHARLES STREET LEICESTER LEICESTERSHIRE LE1 1LD

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN NICHOLAS CHEATLE / 01/04/2018

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN NICHOLAS CHEATLE / 29/01/2018

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NICHOLAS CHEATLE / 29/01/2018

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN HEATLIE

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN HEATLIE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/07/177 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

07/04/167 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

12/03/1612 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089717040001

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/12/1524 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089717040002

View Document

18/12/1518 December 2015 PREVEXT FROM 30/04/2015 TO 30/09/2015

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLAS CHEATLE / 01/03/2015

View Document

10/04/1510 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN CHEATLE

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR MARTIN FORBES HEATLIE

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED JOHN NICHOLAS CHEATLE

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED IAN GUYLER

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED JOHN JUSTIN MICHAEL CHEATLE

View Document

23/04/1423 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089717040001

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

01/04/141 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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