NEW AGE SECURITY LTD
Company Documents
Date | Description |
---|---|
27/06/2327 June 2023 | Final Gazette dissolved via compulsory strike-off |
27/06/2327 June 2023 | Final Gazette dissolved via compulsory strike-off |
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
20/05/2220 May 2022 | Amended micro company accounts made up to 2021-07-31 |
04/02/224 February 2022 | Registered office address changed from 33 Crystal Wood Drive Miskin Pontyclun CF72 8th Wales to 10 Newmill Gardens Miskin Pontyclun CF72 8RX on 2022-02-04 |
19/01/2219 January 2022 | Registered office address changed from Henleaze House 13 Harbury Road Bristol BS9 4PN England to 33 Crystal Wood Drive Miskin Pontyclun CF72 8th on 2022-01-19 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-18 with no updates |
04/01/224 January 2022 | Termination of appointment of Carla Joyce as a director on 2021-11-01 |
04/01/224 January 2022 | Notification of Scott Andrew Davies as a person with significant control on 2021-11-01 |
04/01/224 January 2022 | Cessation of Carla Joyce as a person with significant control on 2021-11-01 |
04/01/224 January 2022 | Confirmation statement made on 2022-01-04 with updates |
04/01/224 January 2022 | Appointment of Mr Scott Andrew Davies as a director on 2021-11-01 |
23/12/2123 December 2021 | Change of details for Miss Carla Joyce as a person with significant control on 2021-12-21 |
23/12/2123 December 2021 | Change of details for Miss Carla Joyce as a person with significant control on 2021-12-22 |
23/12/2123 December 2021 | Change of details for Miss Carla Joyce as a person with significant control on 2021-12-22 |
22/12/2122 December 2021 | Notification of a person with significant control statement |
22/12/2122 December 2021 | Director's details changed for Miss Carla Joyce on 2021-12-20 |
22/12/2122 December 2021 | Registered office address changed from Henleaze House Business Centre Cardiff CF10 3BH Wales to 13 Harbury Road Bristol BS9 4PN on 2021-12-22 |
22/12/2122 December 2021 | Change of details for Miss Carla Joyce as a person with significant control on 2021-12-22 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-22 with updates |
22/12/2122 December 2021 | Director's details changed for Miss Carla Joyce on 2021-12-22 |
22/12/2122 December 2021 | Withdrawal of a person with significant control statement on 2021-12-22 |
22/12/2122 December 2021 | Registered office address changed from 13 Harbury Road Bristol BS9 4PN England to Henleaze House 13 Harbury Road Bristol BS9 4PN on 2021-12-22 |
16/12/2116 December 2021 | Change the registered office situation from Wales to England/Wales |
07/12/217 December 2021 | Director's details changed for Miss Carla Joyce on 2021-12-07 |
07/12/217 December 2021 | Change of details for Miss Carla Joyce as a person with significant control on 2021-12-07 |
04/11/214 November 2021 | Registered office address changed from 2 Laundry Road Pontypridd CF37 1HJ Wales to Henleaze House Business Centre Cardiff CF10 3BH on 2021-11-04 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-15 with updates |
14/06/2114 June 2021 | Cessation of Scott Edwards as a person with significant control on 2021-06-01 |
14/06/2114 June 2021 | Cessation of Dean Nelms as a person with significant control on 2021-06-01 |
14/06/2114 June 2021 | Termination of appointment of Scott Edwards as a director on 2021-06-01 |
14/06/2114 June 2021 | Notification of Carla Joyce as a person with significant control on 2021-06-01 |
14/06/2114 June 2021 | Appointment of Miss Carla Joyce as a director on 2021-06-01 |
14/06/2114 June 2021 | Registered office address changed from 436 Catrine Victoria Wharf Watkiss Way Cardiff Caerdydd CF11 0SB Wales to 2 Laundry Road Pontypridd CF37 1HJ on 2021-06-14 |
14/06/2114 June 2021 | Termination of appointment of Dean Nelms as a director on 2021-06-01 |
08/07/208 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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