NEEDLESMART LIMITED

Company Documents

DateDescription
03/02/243 February 2024 Final Gazette dissolved following liquidation

View Document

03/02/243 February 2024 Final Gazette dissolved following liquidation

View Document

03/11/233 November 2023 Notice of move from Administration to Dissolution

View Document

25/05/2325 May 2023 Administrator's progress report

View Document

08/12/228 December 2022 Satisfaction of charge 097576700002 in full

View Document

22/11/2222 November 2022 Notice of deemed approval of proposals

View Document

14/11/2214 November 2022 Registered office address changed from Booth & Co Coopers House Intake Lane Ossett WF5 0RG to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 2022-11-14

View Document

14/11/2214 November 2022 Statement of affairs with form AM02SOA

View Document

09/11/229 November 2022 Registered office address changed from Suite 2B, Stanley Grange Ormskirk Road Knowsley Prescot L34 4AT England to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 2022-11-09

View Document

08/11/228 November 2022 Statement of administrator's proposal

View Document

03/11/223 November 2022 Appointment of an administrator

View Document

28/10/2228 October 2022 Termination of appointment of John Christopher Byrne as a director on 2022-10-27

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

09/05/229 May 2022 Registration of charge 097576700002, created on 2022-04-22

View Document

06/05/226 May 2022 Statement of capital following an allotment of shares on 2022-05-04

View Document

17/02/2217 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/01/2231 January 2022 Termination of appointment of Elizabeth Ann Kirby as a secretary on 2022-01-20

View Document

26/01/2226 January 2022 Statement of capital following an allotment of shares on 2022-01-24

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with updates

View Document

23/11/2123 November 2021 Previous accounting period shortened from 2021-07-31 to 2021-03-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

10/11/2110 November 2021 Statement of capital following an allotment of shares on 2021-11-03

View Document

28/10/2128 October 2021 Statement of capital following an allotment of shares on 2021-09-16

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with updates

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-05-11 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/12/204 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES

View Document

26/10/2026 October 2020 20/04/20 STATEMENT OF CAPITAL GBP 14864.38

View Document

21/09/2021 September 2020 24/08/20 STATEMENT OF CAPITAL GBP 14864.38

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/06/2012 June 2020 DIRECTOR APPOINTED MR DEAN HARRY FATHERS

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID ONIONS

View Document

17/12/1917 December 2019 ADOPT ARTICLES 28/11/2019

View Document

11/12/1911 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

10/10/1910 October 2019 20/08/19 STATEMENT OF CAPITAL GBP 14781.055

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

17/04/1917 April 2019 12/04/19 STATEMENT OF CAPITAL GBP 14770.055

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

04/04/194 April 2019 29/11/18 STATEMENT OF CAPITAL GBP 14745.055

View Document

04/01/194 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

25/10/1825 October 2018 25/10/18 STATEMENT OF CAPITAL GBP 14713.555

View Document

26/09/1826 September 2018 25/09/18 STATEMENT OF CAPITAL GBP 14672.555

View Document

25/09/1825 September 2018 06/09/18 STATEMENT OF CAPITAL GBP 14600.555

View Document

21/07/1821 July 2018 20/07/18 STATEMENT OF CAPITAL GBP 9200.555

View Document

28/06/1828 June 2018 28/06/18 STATEMENT OF CAPITAL GBP 9150.555

View Document

28/06/1828 June 2018 28/06/18 STATEMENT OF CAPITAL GBP 9100.555

View Document

27/06/1827 June 2018 27/06/18 STATEMENT OF CAPITAL GBP 9050.555

View Document

26/06/1826 June 2018 26/06/18 STATEMENT OF CAPITAL GBP 7041.255

View Document

26/06/1826 June 2018 26/06/18 STATEMENT OF CAPITAL GBP 6940.255

View Document

10/05/1810 May 2018 10/05/18 STATEMENT OF CAPITAL GBP 6070.755

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

19/04/1819 April 2018 27/06/17 STATEMENT OF CAPITAL GBP 4067.055

View Document

19/04/1819 April 2018 19/04/18 STATEMENT OF CAPITAL GBP 4067.055

View Document

19/04/1819 April 2018 SECRETARY APPOINTED MRS ELIZABETH ANN KIRBY

View Document

06/04/186 April 2018 04/04/18 STATEMENT OF CAPITAL GBP 4067.055

View Document

05/04/185 April 2018 04/04/18 STATEMENT OF CAPITAL GBP 4067.055

View Document

29/03/1829 March 2018 29/03/18 STATEMENT OF CAPITAL GBP 4067.055

View Document

08/03/188 March 2018 23/02/18 STATEMENT OF CAPITAL GBP 4067.055

View Document

08/03/188 March 2018 23/02/18 STATEMENT OF CAPITAL GBP 4067.055

View Document

08/03/188 March 2018 23/02/18 STATEMENT OF CAPITAL GBP 4067.055

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT HENRY CONQUEST NICHOLS / 28/02/2018

View Document

15/02/1815 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

15/02/1815 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097576700001

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM SUITE 3, STANLEY GRANGE ORMSKIRK ROAD KNOWSLEY L34 4AT UNITED KINGDOM

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM C/O LONSDALE & MARSH 7TH FLOOR, COTTON HOUSE OLD HALL STREET LIVERPOOL L3 9TX ENGLAND

View Document

22/11/1722 November 2017 07/11/17 STATEMENT OF CAPITAL GBP 3967.055

View Document

22/11/1722 November 2017 13/10/17 STATEMENT OF CAPITAL GBP 3817.055

View Document

22/11/1722 November 2017 20/10/17 STATEMENT OF CAPITAL GBP 3892.055

View Document

22/11/1722 November 2017 10/11/17 STATEMENT OF CAPITAL GBP 4067.055

View Document

22/11/1722 November 2017 06/10/17 STATEMENT OF CAPITAL GBP 3724.389

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

10/10/1710 October 2017 26/09/17 STATEMENT OF CAPITAL GBP 3674.389

View Document

11/09/1711 September 2017 07/09/17 STATEMENT OF CAPITAL GBP 3609.389

View Document

07/09/177 September 2017 09/08/17 STATEMENT OF CAPITAL GBP 3509.389

View Document

07/09/177 September 2017 14/07/17 STATEMENT OF CAPITAL GBP 3309.389

View Document

07/09/177 September 2017 19/07/17 STATEMENT OF CAPITAL GBP 3359.389

View Document

01/09/171 September 2017 10/08/17 STATEMENT OF CAPITAL GBP 3284.389

View Document

01/09/171 September 2017 18/07/17 STATEMENT OF CAPITAL GBP 3107.389

View Document

01/09/171 September 2017 14/07/17 STATEMENT OF CAPITAL GBP 3082.389

View Document

01/09/171 September 2017 24/06/17 STATEMENT OF CAPITAL GBP 2992.389

View Document

18/08/1718 August 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 23/06/17 STATEMENT OF CAPITAL GBP 2392.389

View Document

18/05/1718 May 2017 PREVSHO FROM 30/09/2016 TO 31/07/2016

View Document

11/05/1711 May 2017 07/03/17 STATEMENT OF CAPITAL GBP 1562

View Document

11/05/1711 May 2017 05/04/17 STATEMENT OF CAPITAL GBP 2144.889

View Document

11/05/1711 May 2017 31/03/17 STATEMENT OF CAPITAL GBP 1861.999

View Document

11/05/1711 May 2017 24/03/17 STATEMENT OF CAPITAL GBP 1587

View Document

11/05/1711 May 2017 20/02/17 STATEMENT OF CAPITAL GBP 1487

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD IAN KIRBY / 08/05/2017

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED DR DAVID ONIONS

View Document

15/01/1715 January 2017 20/12/16 STATEMENT OF CAPITAL GBP 1412

View Document

15/01/1715 January 2017 08/12/16 STATEMENT OF CAPITAL GBP 1287

View Document

15/01/1715 January 2017 25/11/16 STATEMENT OF CAPITAL GBP 1212

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER BYRNE / 11/11/2016

View Document

08/11/168 November 2016 04/11/16 STATEMENT OF CAPITAL GBP 1062

View Document

31/10/1631 October 2016 24/10/16 STATEMENT OF CAPITAL GBP 937

View Document

31/10/1631 October 2016 23/09/16 STATEMENT OF CAPITAL GBP 462

View Document

31/10/1631 October 2016 07/10/16 STATEMENT OF CAPITAL GBP 787

View Document

31/10/1631 October 2016 30/09/16 STATEMENT OF CAPITAL GBP 712

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

01/09/161 September 2016 ADOPT ARTICLES 31/05/2016

View Document

25/08/1625 August 2016 15/08/16 STATEMENT OF CAPITAL GBP 362

View Document

24/08/1624 August 2016 12/08/16 STATEMENT OF CAPITAL GBP 187

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/06/168 June 2016 SUB-DIVISION 24/05/16

View Document

08/06/168 June 2016 24/05/16 STATEMENT OF CAPITAL GBP 10.00

View Document

06/06/166 June 2016 SUBDIVISION OF SHARES 24/05/2016

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR RUPERT HENRY CONQUEST NICHOLS

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR JOHN CHRISTOPHER BYRNE

View Document

23/01/1623 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097576700001

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM C/O LONSDALE AND MARSH 5TH FLOOR, ORLEANS HOUSE EDMUND STREET LIVERPOOL MERSEYSIDE L3 9NG UNITED KINGDOM

View Document

13/10/1513 October 2015 COMPANY NAME CHANGED SODIUM SURPRISE LIMITED CERTIFICATE ISSUED ON 13/10/15

View Document

13/10/1513 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/09/152 September 2015 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