NEW IMAGE (CLEVELEYS) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 NewConfirmation statement made on 2025-05-17 with no updates

View Document

28/12/2428 December 2024 Micro company accounts made up to 2024-03-30

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

27/12/2327 December 2023 Micro company accounts made up to 2023-03-30

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-30

View Document

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

View Accounts

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 REGISTERED OFFICE CHANGED ON 30/12/2019 FROM 32A VICTORIA ROAD WEST CLEVELEYS LANCS

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

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

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

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

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

27/05/1627 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

18/12/1518 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/15

View Document

30/06/1530 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

01/04/151 April 2015 DISS40 (DISS40(SOAD))

View Document

31/03/1531 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1531 March 2015 FIRST GAZETTE

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

11/06/1411 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 March 2013

View Document

29/08/1329 August 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/07/1219 July 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 30 March 2011

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSARIO CIRO CACACE / 17/05/2011

View Document

10/08/1110 August 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 March 2010

View Document

02/06/102 June 2010 17/05/10 NO CHANGES

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 March 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 SECRETARY APPOINTED ROSARIO CIRO CACACE

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KENNETH MCWILLIAM

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 30 March 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 18/04/08; NO CHANGE OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/05

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/03

View Document

14/06/0314 June 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/00

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/99

View Document

22/06/0022 June 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 RETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/98

View Document

04/06/984 June 1998 RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/97

View Document

16/10/9716 October 1997 COMPANY NAME CHANGED BRIGHTPURPOSE LIMITED CERTIFICATE ISSUED ON 17/10/97

View Document

28/05/9728 May 1997 RETURN MADE UP TO 18/04/97; FULL LIST OF MEMBERS

View Document

17/02/9717 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/96

View Document

11/06/9611 June 1996 RETURN MADE UP TO 18/04/96; FULL LIST OF MEMBERS

View Document

04/02/964 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/95

View Document

22/05/9522 May 1995 RETURN MADE UP TO 18/04/95; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/94

View Document

22/12/9422 December 1994 DIRECTOR RESIGNED

View Document

18/07/9418 July 1994 RETURN MADE UP TO 18/04/94; NO CHANGE OF MEMBERS

View Document

18/07/9418 July 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/93

View Document

15/06/9315 June 1993 NEW DIRECTOR APPOINTED

View Document

15/06/9315 June 1993 RETURN MADE UP TO 18/04/93; NO CHANGE OF MEMBERS

View Document

12/05/9312 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/92

View Document

22/09/9222 September 1992 RETURN MADE UP TO 18/04/92; FULL LIST OF MEMBERS

View Document

04/12/914 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/03

View Document

21/05/9121 May 1991 ALTER MEM AND ARTS 07/05/91

View Document

21/05/9121 May 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/9121 May 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/9121 May 1991 REGISTERED OFFICE CHANGED ON 21/05/91 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

21/05/9121 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/9118 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information