NEW WORLD NETWORK SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

15/11/2415 November 2024 Accounts for a dormant company made up to 2024-02-25

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

25/02/2425 February 2024 Annual accounts for year ending 25 Feb 2024

View Accounts

02/10/232 October 2023 Accounts for a dormant company made up to 2023-02-25

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

25/02/2325 February 2023 Annual accounts for year ending 25 Feb 2023

View Accounts

24/11/2224 November 2022 Micro company accounts made up to 2022-02-25

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

25/02/2225 February 2022 Annual accounts for year ending 25 Feb 2022

View Accounts

24/11/2124 November 2021 Micro company accounts made up to 2021-02-25

View Document

25/02/2125 February 2021 Annual accounts for year ending 25 Feb 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

26/11/1926 November 2019 PREVSHO FROM 26/02/2019 TO 25/02/2019

View Document

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/11/1819 November 2018 PREVSHO FROM 27/02/2018 TO 26/02/2018

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 PREVSHO FROM 28/02/2017 TO 27/02/2017

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

12/12/1612 December 2016 DIRECTOR APPOINTED MR GARY JAMES LININ

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

24/03/1624 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/04/1523 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/03/145 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JAMES LININ / 09/09/2010

View Document

25/04/1325 April 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM UNIT C7 SPECTRUM BUSINESS CENTRE ANTHONY'S WAY ROCHESTER KENT ME2 4NP ENGLAND

View Document

03/08/123 August 2012 28/02/12 STATEMENT OF CAPITAL GBP 119103

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

01/05/121 May 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM C/O BPK & ASSOCIATES ACORN HOUSE, 244 ROBIN HOOD LANE BLUE BELL HILL CHATHAM KENT ME5 9JY ENGLAND

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, SECRETARY KAY CAMPBELL

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR KAY CAMPBELL

View Document

06/04/116 April 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/11/1029 November 2010 28/02/10 STATEMENT OF CAPITAL GBP 99103

View Document

26/11/1026 November 2010 28/02/10 STATEMENT OF CAPITAL GBP 99103

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY ALISON CAMPBELL / 01/02/2010

View Document

19/02/1019 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KAY ALISON CAMPBELL / 01/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAY ALISON CAMPBELL / 22/01/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE JAMES LININ / 22/01/2010

View Document

31/12/0931 December 2009 REGISTERED OFFICE CHANGED ON 31/12/2009 FROM 42 DITTON HILL ROAD LONG DITTON SURBITON SURREY KT6 5JD

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 177 HOOK ROAD SURBITON SURREY KT6 5AR

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 SECRETARY RESIGNED

View Document

17/02/0617 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information