NEWWAY SAFETY SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
27/12/2427 December 2024 | Confirmation statement made on 2024-12-21 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-21 with no updates |
04/10/234 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-22 with no updates |
15/09/2215 September 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
06/01/226 January 2022 | Confirmation statement made on 2022-01-02 with no updates |
06/01/226 January 2022 | Register inspection address has been changed from 3 Hawthorn Grove Rothwell Leeds LS26 0AJ England to 86 Barnsley Road Upper Cumberworth Huddersfield HD8 8NN |
12/10/2112 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
01/10/191 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES |
27/09/1827 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
05/01/185 January 2018 | SAIL ADDRESS CHANGED FROM: 49 AUSTHORPE ROAD CROSS GATES LEEDS LS15 8BA ENGLAND |
05/10/175 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
27/01/1727 January 2017 | COMPANY NAME CHANGED IDE SAFETY CONSULTANTS LIMITED CERTIFICATE ISSUED ON 27/01/17 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
14/10/1614 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
23/09/1623 September 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
06/05/166 May 2016 | REGISTERED OFFICE CHANGED ON 06/05/2016 FROM NASH HOUSE PYM STREET LEEDS LS10 1PG |
24/02/1624 February 2016 | 17/01/16 NO CHANGES |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
10/03/1510 March 2015 | 17/01/15 NO CHANGES |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
20/12/1320 December 2013 | Annual return made up to 20 December 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
20/12/1220 December 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
20/12/1220 December 2012 | SAIL ADDRESS CREATED |
20/12/1220 December 2012 | Annual return made up to 20 December 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
23/12/1123 December 2011 | Annual return made up to 23 December 2011 with full list of shareholders |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
04/03/114 March 2011 | REGISTERED OFFICE CHANGED ON 04/03/2011 FROM 3 HAWTHORNE GROVE ROTHWELL LEEDS LS26 0AJ |
24/01/1124 January 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
22/01/1022 January 2010 | REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 3 HAWTHORNE GROVE RITHWELL LEEDS LS26 0AJ |
22/01/1022 January 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID IDE / 10/01/2010 |
07/12/097 December 2009 | REGISTERED OFFICE CHANGED ON 07/12/2009 FROM NASH HOUSE PYM STREET LEEDS WEST YORKSHIRE LS10 1PG |
30/11/0930 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
16/04/0916 April 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/08 |
14/01/0914 January 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
10/11/0810 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
05/08/085 August 2008 | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS |
05/08/085 August 2008 | LOCATION OF REGISTER OF MEMBERS |
05/08/085 August 2008 | LOCATION OF DEBENTURE REGISTER |
29/01/0729 January 2007 | REGISTERED OFFICE CHANGED ON 29/01/07 FROM: 3 HAWTHORN GROVE LEEDS WEST YORKSHIRE LS26 0AJ |
10/01/0710 January 2007 | 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