NEW LEAF PROJECT SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 02/10/252 October 2025 New | Confirmation statement made on 2025-10-02 with no updates |
| 15/11/2415 November 2024 | Confirmation statement made on 2024-10-10 with no updates |
| 04/11/244 November 2024 | Total exemption full accounts made up to 2024-09-30 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 08/12/238 December 2023 | Total exemption full accounts made up to 2023-09-30 |
| 11/11/2311 November 2023 | Confirmation statement made on 2023-10-10 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 13/09/2313 September 2023 | Registered office address changed from 7 Fieldfare Gardens Yatton North Somerset BS4 9FT England to 7 Fieldfare Gardens Yatton Bristol BS49 4FT on 2023-09-13 |
| 14/11/2214 November 2022 | Total exemption full accounts made up to 2022-09-30 |
| 10/10/2210 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
| 10/10/2210 October 2022 | Registered office address changed from 7 7 Fieldfare Gardens Yatton BS4 9FT England to 7 Fieldfare Gardens Yatton North Somerset BS4 9FT on 2022-10-10 |
| 10/10/2210 October 2022 | Registered office address changed from 3a Yeo Bank Business Park Kenn Road Clevedon North Somerset BS21 6UW United Kingdom to 7 7 Fieldfare Gardens Yatton BS4 9FT on 2022-10-10 |
| 04/10/224 October 2022 | Confirmation statement made on 2022-09-05 with no updates |
| 04/10/224 October 2022 | Registered office address changed from 7 Fieldfare Gardens Yatton BS49 4FT United Kingdom to 3a Yeo Bank Business Park Kenn Road Clevedon North Somerset BS21 6UW on 2022-10-04 |
| 04/10/224 October 2022 | Change of details for Alexander Edward Phillips as a person with significant control on 2022-09-05 |
| 04/10/224 October 2022 | Director's details changed for Alexander Edward Phillips on 2022-09-05 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 07/10/217 October 2021 | Confirmation statement made on 2021-09-05 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 21/06/2121 June 2021 | Total exemption full accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 01/06/201 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 11/05/2011 May 2020 | REGISTERED OFFICE CHANGED ON 11/05/2020 FROM 8 CELANDINE WAY CHIPPENHAM SN14 6XQ ENGLAND |
| 11/05/2011 May 2020 | REGISTERED OFFICE CHANGED ON 11/05/2020 FROM 7 7 FIELDFARE GARDENS YATTON BS494FT YATTON BS49 4FT UNITED KINGDOM |
| 06/02/206 February 2020 | COMPANY NAME CHANGED HIGH SPEED RAIL PROJECT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 06/02/20 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 18/09/1918 September 2019 | CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES |
| 18/09/1918 September 2019 | REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 38 WOOD PARK LUDGERSHALL ANDOVER SP11 9NS UNITED KINGDOM |
| 18/09/1918 September 2019 | REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 8 CELANDINE WAY CHIPPENHAM SN14 6XQ ENGLAND |
| 06/09/186 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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