NEW SOLUTION DISTRIBUTION LTD

Company Documents

DateDescription
30/06/2330 June 2023 Compulsory strike-off action has been suspended

View Document

30/06/2330 June 2023 Compulsory strike-off action has been suspended

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

21/01/2321 January 2023 Second filing of Confirmation Statement dated 2023-01-04

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

12/10/2212 October 2022 Director's details changed for Mr Macorley John Bivens on 2022-10-12

View Document

12/10/2212 October 2022 Change of details for Mr Macorley John Bivens as a person with significant control on 2022-06-18

View Document

12/10/2212 October 2022 Director's details changed for Mr Macorley John Bivens on 2022-06-18

View Document

07/01/227 January 2022 Second filing of Confirmation Statement dated 2021-12-07

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2021-06-30

View Document

22/07/2122 July 2021 Previous accounting period shortened from 2021-11-30 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/12/2015 December 2020 30/11/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/2030 November 2020 PREVSHO FROM 31/05/2021 TO 30/11/2020

View Document

17/11/2017 November 2020 REGISTERED OFFICE CHANGED ON 17/11/2020 FROM UNIT 18 GARANOR WAY PORTBURY BRISTOL BS20 7XE ENGLAND

View Document

26/10/2026 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE CRIDDLE

View Document

26/10/2026 October 2020 CESSATION OF LAURA POTTER AS A PSC

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CURRSHO FROM 30/09/2020 TO 31/05/2020

View Document

19/02/2019 February 2020 CURREXT FROM 30/04/2020 TO 30/09/2020

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE CRIDDLE / 10/02/2020

View Document

31/01/2031 January 2020 CESSATION OF JORDAN DAYKIN HOLDINGS LTD AS A PSC

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA POTTER

View Document

06/12/196 December 2019 COMPANY NAME CHANGED JD DESIGN AND MANUFACTURING LIMITED CERTIFICATE ISSUED ON 06/12/19

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MRS SOPHIE CRIDDLE

View Document

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM WESTFIELD HOUSE BRATTON ROAD WESTBURY BA13 3EP ENGLAND

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

13/05/1913 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JORDAN DAYKIN HOLDINGS LTD

View Document

13/05/1913 May 2019 CESSATION OF JORDAN DAYKIN AS A PSC

View Document

09/04/199 April 2019 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