NEW AGE SECURITY LTD

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

20/05/2220 May 2022 Amended micro company accounts made up to 2021-07-31

View Document

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

View Document

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

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

04/01/224 January 2022 Termination of appointment of Carla Joyce as a director on 2021-11-01

View Document

04/01/224 January 2022 Notification of Scott Andrew Davies as a person with significant control on 2021-11-01

View Document

04/01/224 January 2022 Cessation of Carla Joyce as a person with significant control on 2021-11-01

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

04/01/224 January 2022 Appointment of Mr Scott Andrew Davies as a director on 2021-11-01

View Document

23/12/2123 December 2021 Change of details for Miss Carla Joyce as a person with significant control on 2021-12-21

View Document

23/12/2123 December 2021 Change of details for Miss Carla Joyce as a person with significant control on 2021-12-22

View Document

23/12/2123 December 2021 Change of details for Miss Carla Joyce as a person with significant control on 2021-12-22

View Document

22/12/2122 December 2021 Notification of a person with significant control statement

View Document

22/12/2122 December 2021 Director's details changed for Miss Carla Joyce on 2021-12-20

View Document

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

View Document

22/12/2122 December 2021 Change of details for Miss Carla Joyce as a person with significant control on 2021-12-22

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with updates

View Document

22/12/2122 December 2021 Director's details changed for Miss Carla Joyce on 2021-12-22

View Document

22/12/2122 December 2021 Withdrawal of a person with significant control statement on 2021-12-22

View Document

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

View Document

16/12/2116 December 2021 Change the registered office situation from Wales to England/Wales

View Document

07/12/217 December 2021 Director's details changed for Miss Carla Joyce on 2021-12-07

View Document

07/12/217 December 2021 Change of details for Miss Carla Joyce as a person with significant control on 2021-12-07

View Document

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

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

14/06/2114 June 2021 Cessation of Scott Edwards as a person with significant control on 2021-06-01

View Document

14/06/2114 June 2021 Cessation of Dean Nelms as a person with significant control on 2021-06-01

View Document

14/06/2114 June 2021 Termination of appointment of Scott Edwards as a director on 2021-06-01

View Document

14/06/2114 June 2021 Notification of Carla Joyce as a person with significant control on 2021-06-01

View Document

14/06/2114 June 2021 Appointment of Miss Carla Joyce as a director on 2021-06-01

View Document

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

View Document

14/06/2114 June 2021 Termination of appointment of Dean Nelms as a director on 2021-06-01

View Document

08/07/208 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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