NEWSPAN BUILDING 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 |
---|---|
15/04/2515 April 2025 | Confirmation statement made on 2025-03-12 with no updates |
22/07/2422 July 2024 | Total exemption full accounts made up to 2023-12-31 |
28/06/2428 June 2024 | Resolutions |
28/06/2428 June 2024 | Memorandum and Articles of Association |
28/06/2428 June 2024 | Resolutions |
17/05/2417 May 2024 | Notification of Newspan Group Ltd as a person with significant control on 2024-03-11 |
17/05/2417 May 2024 | Cessation of Mark James Murray as a person with significant control on 2024-03-11 |
17/05/2417 May 2024 | Cessation of Claire Murray as a person with significant control on 2024-03-11 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/09/237 September 2023 | Total exemption full accounts made up to 2022-12-31 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
27/09/2227 September 2022 | Change of details for Mrs Claire Murray as a person with significant control on 2018-07-23 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/09/2126 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/12/1812 December 2018 | SECRETARY APPOINTED MRS CLAIRE MURRAY |
05/12/185 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES MURRAY / 05/12/2018 |
05/12/185 December 2018 | PSC'S CHANGE OF PARTICULARS / MR MARK JAMES MURRAY / 05/12/2018 |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/09/1821 September 2018 | PREVSHO FROM 31/03/2018 TO 31/12/2017 |
23/07/1823 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES MURRAY / 23/07/2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/03/1614 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/03/1519 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/08/1411 August 2014 | REGISTERED OFFICE CHANGED ON 11/08/2014 FROM 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD COSHAM PORTSMOUTH PO6 3TH |
07/04/147 April 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/03/1319 March 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/03/1230 March 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
11/10/1111 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/03/1116 March 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
21/10/1021 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/09/109 September 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
08/09/108 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES MURRAY / 01/03/2010 |
24/03/1024 March 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
23/03/0923 March 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
16/03/0916 March 2009 | APPOINTMENT TERMINATED SECRETARY GLEN WIFFEN |
12/03/0812 March 2008 | 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