NEW-VENT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

27/03/2227 March 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/08/206 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

15/12/1915 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3396770002

View Document

10/04/1810 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3396770001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM 34 OLD MILL ROAD DUNTOCHER CLYDEBANK DUNBARTONSHIRE G81 6BX

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR DAVID HIGGINS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/03/1620 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM UNIT B6 DENMARK STREET POSSILPARK GLASGOW G22 6DB SCOTLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/05/1131 May 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN MACKIE / 01/12/2009

View Document

06/04/106 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY RAE / 01/12/2009

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM UNIT B6 DENMARK STREET GLASGOW G22 6DB

View Document

27/04/0927 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/04/0927 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0921 April 2009 SECRETARY APPOINTED KEVIN JOHN MACKIE

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED SECRETARY GORDON MCKINLAY

View Document

24/01/0924 January 2009 APPOINTMENT TERMINATED DIRECTOR GORDON MCKINLAY

View Document

24/01/0924 January 2009 APPOINTMENT TERMINATED DIRECTOR GLEN COX

View Document

24/01/0924 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HIGGINS

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM 4 CAIRNHILL ROAD BEARSDEN GLASGOW G61 1AT

View Document

07/04/087 April 2008 DIRECTOR AND SECRETARY APPOINTED GORDON MCKINLAY

View Document

05/04/085 April 2008 DIRECTOR APPOINTED GLEN ROY COX

View Document

05/04/085 April 2008 DIRECTOR APPOINTED NICHOLAS ANTHONY RAE

View Document

05/04/085 April 2008 APPOINTMENT TERMINATED SECRETARY HOGG JOHNSTON SECRETARIES LTD.

View Document

05/04/085 April 2008 APPOINTMENT TERMINATED DIRECTOR HOGG JOHNSTON DIRECTORS LTD.

View Document

05/04/085 April 2008 DIRECTOR APPOINTED DAVID HIGGINS

View Document

05/04/085 April 2008 DIRECTOR APPOINTED KEVIN JOHN MACKIE

View Document

17/03/0817 March 2008 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