NEW DAWN SECURITY & TRAINING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

30/07/2530 July 2025 NewMicro company accounts made up to 2024-07-31

View Document

14/01/2514 January 2025 Registered office address changed from 132a Boundary Road London NW8 0RH to 23 Edgware Way Edgware Way Edgware HA8 9SS on 2025-01-14

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

04/04/224 April 2022 Micro company accounts made up to 2021-07-31

View Document

05/11/215 November 2021 Termination of appointment of Justin Peter Francis Hilton as a director on 2021-11-01

View Document

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

View Accounts

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

11/08/2011 August 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL MARK DONNELLY / 11/08/2020

View Document

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARK DONNELLY / 11/08/2020

View Document

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN PETER FRANCIS HILTON / 11/08/2020

View Document

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

View Accounts

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN PETER HILTON / 21/01/2020

View Document

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

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

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

View Accounts

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/08/1528 August 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN MICHAELS

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/07/142 July 2014 DIRECTOR APPOINTED MR PAUL DONNELLY

View Document

02/07/142 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR JUSTIN PETER HILTON

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL DONNELLY

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MR MARTIN MICHAELS

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WOOD

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MR PAUL DONNELLY

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HOOD / 26/07/2011

View Document

05/09/125 September 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

15/03/1215 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HOOD / 26/07/2011

View Document

29/07/1129 July 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

14/09/1014 September 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED SECRETARY PAUL DONNELLY

View Document

09/09/099 September 2009 SECRETARY APPOINTED PAUL DONNELLY

View Document

09/09/099 September 2009 DIRECTOR APPOINTED GRAHAM HOOD

View Document

01/08/091 August 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

27/07/0927 July 2009 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