NEW CONCEPT SECURITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/06/2410 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

21/03/2421 March 2024 Previous accounting period shortened from 2024-02-28 to 2023-10-31

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

13/04/2313 April 2023 Cessation of David Halliwell as a person with significant control on 2022-11-24

View Document

13/04/2313 April 2023 Notification of New Concept Holdings Ltd as a person with significant control on 2022-11-24

View Document

13/04/2313 April 2023 Cessation of Henry David Baldwin as a person with significant control on 2022-11-24

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2021-03-30

View Document

15/11/2115 November 2021 Appointment of Mr David Halliwell as a director on 2021-10-28

View Document

15/11/2115 November 2021 Current accounting period shortened from 2022-03-30 to 2022-02-28

View Document

02/07/212 July 2021 Registered office address changed from In the Zone Ltd 317 Golden Hill Lane Leyland PR25 2YJ England to 283 Church Street Blackpool Lancashire FY1 3PG on 2021-07-02

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

20/12/1920 December 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

23/06/1923 June 2019 CESSATION OF STEPHEN JEBSON HILL AS A PSC

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

02/01/192 January 2019 30/03/18 TOTAL EXEMPTION FULL

View Document

09/12/189 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM UNIT 1B THEAKLEN HOUSE THEAKLEN DRIVE ST. LEONARDS-ON-SEA EAST SUSSEX TN38 9AZ ENGLAND

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

02/06/172 June 2017 COMPANY NAME CHANGED NORTHERN SECURITY OUTSOURCING LTD CERTIFICATE ISSUED ON 02/06/17

View Document

02/06/172 June 2017 COMPANY NAME CHANGED NEW CONCEPT SECURITY LTD CERTIFICATE ISSUED ON 02/06/17

View Document

10/03/1710 March 2017 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