NEWSOURCE COMMERCIAL FINANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-24 with updates

View Document

03/12/243 December 2024 Current accounting period extended from 2025-03-31 to 2025-04-30

View Document

13/11/2413 November 2024 Registered office address changed from Suite 2 1 Cardale Park Beckwith Head Road Harrogate HG3 1RY United Kingdom to Riverside House Irwell Street Manchester M3 5EN on 2024-11-13

View Document

01/11/241 November 2024 Cessation of Sovereign Park Enterprises Limited as a person with significant control on 2024-10-15

View Document

23/10/2423 October 2024 Memorandum and Articles of Association

View Document

23/10/2423 October 2024 Resolutions

View Document

16/10/2416 October 2024 Termination of appointment of Julie Ann Walters as a secretary on 2024-10-15

View Document

16/10/2416 October 2024 Appointment of Mr Daniel John Booth as a director on 2024-10-15

View Document

16/10/2416 October 2024 Appointment of Mr David Owen Brown as a director on 2024-10-15

View Document

16/10/2416 October 2024 Notification of Reach Commercial Finance Limited as a person with significant control on 2024-10-15

View Document

16/10/2416 October 2024 Cessation of Craven Family Holdings Limited as a person with significant control on 2024-10-15

View Document

16/10/2416 October 2024 Appointment of Mr Gary Cain as a director on 2024-10-15

View Document

09/06/249 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

06/04/226 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/03/211 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES

View Document

19/01/2119 January 2021 PSC'S CHANGE OF PARTICULARS / BURLEY BUSINESS FINANCE LIMITED / 07/01/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/06/2029 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 CURRSHO FROM 30/04/2020 TO 31/12/2019

View Document

23/10/1923 October 2019 ADOPT ARTICLES 18/09/2019

View Document

17/10/1917 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

05/10/185 October 2018 CESSATION OF BRIAN JEFFREY WALTERS AS A PSC

View Document

05/10/185 October 2018 CESSATION OF MARK CRAVEN AS A PSC

View Document

05/10/185 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BURLEY BUSINESS FINANCE LIMITED

View Document

05/10/185 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOVEREIGN PARK ENTERPRISES LIMITED

View Document

25/08/1825 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM SOUTHFIELD BUSINESS CENTRE STATION PARADE HARROGATE WEST YORKSHIRE HG1 1HB

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CRAVEN / 22/03/2018

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CRAVEN / 08/09/2017

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

04/08/174 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/04/1612 April 2016 SECRETARY APPOINTED MRS JULIE ANN WALTERS

View Document

09/03/169 March 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/02/153 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM FORSYTH BUSINESS CENTRE STATION PARADE HARROGATE WEST YORKSHIRE HG1 1HB

View Document

28/07/1428 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/04/1414 April 2014 PREVSHO FROM 30/11/2013 TO 30/04/2013

View Document

03/04/143 April 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM 27 FAR MEAD CROFT BURLEY IN WHARFEDALE ILKLEY LS29 7RR ENGLAND

View Document

22/01/1422 January 2014 PREVSHO FROM 31/01/2014 TO 30/11/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/01/1324 January 2013 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