NEWSEAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-22 with no updates |
04/01/254 January 2025 | Total exemption full accounts made up to 2024-04-30 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-22 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
13/02/2413 February 2024 | Change of details for Mr Philip Hedley Bennetto as a person with significant control on 2019-11-06 |
13/02/2413 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
13/02/2413 February 2024 | Notification of Amanda Julie Bennetto as a person with significant control on 2019-11-06 |
27/01/2427 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
24/01/2324 January 2023 | Secretary's details changed for Amanda Julie Bennetto on 2022-12-06 |
24/01/2324 January 2023 | Director's details changed for Mr Philip Hedley Bennetto on 2022-12-06 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-04-30 |
06/12/226 December 2022 | Registered office address changed from Unit 22 Threemilestone Industrial Estate Threemilestone Truro TR4 9LD England to Wheal Rose Wheal Rose Scorrier Redruth Cornwall TR16 5BX on 2022-12-06 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
11/01/2211 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
20/01/2120 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES |
06/11/196 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
10/10/1810 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
23/01/1823 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
27/07/1727 July 2017 | REGISTERED OFFICE CHANGED ON 27/07/2017 FROM 5 CARLYON CLOSE THREEMILESTONE TRURO CORNWALL TR3 6DL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
18/02/1718 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
01/02/161 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
02/02/152 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
31/01/1431 January 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
04/02/134 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
19/02/1219 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
10/01/1210 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
25/02/1125 February 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
14/09/1014 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
03/03/103 March 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HEDLEY BENNETTO / 01/10/2009 |
11/01/1011 January 2010 | 21/12/09 STATEMENT OF CAPITAL GBP 100 |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
14/04/0914 April 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
07/10/087 October 2008 | 30/04/08 TOTAL EXEMPTION FULL |
12/09/0812 September 2008 | 30/04/07 TOTAL EXEMPTION FULL |
08/04/088 April 2008 | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
18/04/0718 April 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
11/09/0611 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
15/02/0615 February 2006 | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
19/12/0519 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
23/02/0523 February 2005 | RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS |
18/06/0418 June 2004 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05 |
15/03/0415 March 2004 | NEW SECRETARY APPOINTED |
15/03/0415 March 2004 | NEW DIRECTOR APPOINTED |
11/03/0411 March 2004 | REGISTERED OFFICE CHANGED ON 11/03/04 FROM: COMMERCIAL HOUSE, COMMERCIAL STREET, CAMBORNE CORNWALL TR14 8JY |
09/03/049 March 2004 | DIRECTOR RESIGNED |
09/03/049 March 2004 | SECRETARY RESIGNED |
02/02/042 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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