THE NEW SAINTS FC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

08/05/258 May 2025 Registered office address changed from Hollis House Maesbury Road Oswestry Shropshire SY10 8NR to Tns Building Maesbury Road Oswestry SY10 8NR on 2025-05-08

View Document

24/03/2524 March 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/08/2428 August 2024 Termination of appointment of Kevin Martin Harris-James as a director on 2024-06-30

View Document

15/05/2415 May 2024 Director's details changed for Mr Michael Keith Harris on 2024-05-01

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

28/03/2428 March 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/07/2324 July 2023 Accounts for a small company made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/11/229 November 2022 Appointment of Mr Kevin Martin Harris-James as a director on 2022-11-01

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

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

View Accounts

30/03/2130 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

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

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

27/03/2027 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

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

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

29/04/1929 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

19/09/1819 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/09/184 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE NEW SAINTS HOLDINGS LIMITED

View Document

12/09/1712 September 2017 CESSATION OF MICHAEL KEITH HARRIS AS A PSC

View Document

13/04/1713 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

28/04/1628 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

19/08/1519 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

04/06/154 June 2015 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document

21/04/1521 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

14/08/1414 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 5 FFORDD GLYN MOLD CLWYD FLINTSHIRE CH7 1GZ UNITED KINGDOM

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM HOLLIS HOUSE MAESBURY ROAD OSWESTRY SHROPSHIRE SY10 8NR ENGLAND

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 5 FFORDD GLYN MOLD CLWYD CH7 1GZ UNITED KINGDOM

View Document

23/04/1423 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

09/10/139 October 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

14/03/1314 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

24/08/1224 August 2012 REGISTERED OFFICE CHANGED ON 24/08/2012 FROM ENTERPRISE HOUSE MILE OAK INDUSTRIAL ESTATE OSWESTRY SHROPSHIRE SY10 8GA

View Document

20/08/1220 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUGHES

View Document

14/03/1214 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

22/08/1122 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KEITH HARRIS / 01/01/2011

View Document

06/05/116 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

24/08/1024 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EDWARD MICHAEL HUGHES / 20/08/2010

View Document

30/04/1030 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

20/01/1020 January 2010 NC INC ALREADY ADJUSTED 14/08/2009

View Document

20/01/1020 January 2010 MEMORANDUM OF ASSOCIATION

View Document

20/01/1020 January 2010 FORM 123

View Document

17/10/0917 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

08/09/098 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATE, DIRECTOR DAVID EDGAR JONES LOGGED FORM

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY RICHARD JULIAN PARSONS-HANN LOGGED FORM

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATE, DIRECTOR DOUGLAS VAUGHAN WILLIAMS LOGGED FORM

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID JONES

View Document

10/03/0910 March 2009 SECRETARY APPOINTED HELEN MARGARET HARRIS

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD PARSONS HANN

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR DOUGLAS WILLIAMS

View Document

23/12/0823 December 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/2008 FROM ENTERPRISE HOUSE UNIT 15 MILE OAK INDUSTRIAL ESTATE OSWESTRY SHROPSHIRE SY10 8NS

View Document

20/12/0820 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/04/0830 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

02/11/072 November 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0716 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/11/06

View Document

22/06/0622 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM: THE TNS BUILDING MAESBURY ROAD OSWESTRY SHROPSHIRE SY10 8JL

View Document

09/06/069 June 2006 COMPANY NAME CHANGED TOTAL NETWORK SOLUTIONS FC LIMIT ED CERTIFICATE ISSUED ON 09/06/06

View Document

06/04/066 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

14/09/0414 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0414 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/041 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

05/03/045 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/045 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0320 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0320 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/0311 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

06/03/016 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

06/10/006 October 2000 REGISTERED OFFICE CHANGED ON 06/10/00 FROM: BIRCH LEA PORTH Y WAEN OSWESTRY SHROPSHIRE SY10 8LY

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 SECRETARY RESIGNED

View Document

04/10/004 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 DIRECTOR RESIGNED

View Document

25/09/0025 September 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 £ NC 100/8 20/08/99

View Document

07/09/997 September 1999 NC DEC ALREADY ADJUSTED 20/08/99

View Document

07/09/997 September 1999 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/05/00

View Document

20/08/9920 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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