NEWARK SOFTWARE SOLUTIONS LTD

Company Documents

DateDescription
08/12/148 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/09/144 September 2014 PREVEXT FROM 31/03/2014 TO 31/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

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

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/03/1228 March 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

13/02/1113 February 2011 SAIL ADDRESS CHANGED FROM: C/O CHRIS WALSH 7 THE APARTMENTS ROFFEY PARK, FOREST ROAD COLGATE HORSHAM WEST SUSSEX RH12 4TD UNITED KINGDOM

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/08/1024 August 2010 SECRETARY APPOINTED MR CHRISTOPHER JOHN WALSH

View Document

24/08/1024 August 2010 SECRETARY APPOINTED MR CHRISTOPHER JOHN WALSH

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED MRS SORNON SURAIYAKUMARI WALSH

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR SURAIYA WALSH

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, SECRETARY CHRIS WALSH

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRIS WALSH / 23/08/2010

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 7 THE APARTMENTS ROFFEY PARK FOREST ROAD COLGATE HORSHAM WEST SUSSEX RH12 4TD

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SURAIYA WALSH / 15/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 SAIL ADDRESS CREATED

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/03/091 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 REGISTERED OFFICE CHANGED ON 27/05/08 FROM: GISTERED OFFICE CHANGED ON 27/05/2008 FROM 7 ROFFEY PARK FOREST ROAD COLGATE HORSHAM WEST SUSSEX RH12 4TD

View Document

27/05/0827 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/05/0827 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/05/0827 May 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/05/0711 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/05/0711 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0713 April 2007 REGISTERED OFFICE CHANGED ON 13/04/07 FROM: G OFFICE CHANGED 13/04/07 19 KINGS PLACE KINGS ROAD HORSHAM WEST SUSSEX RH13 5RD

View Document

12/02/0712 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/08/0610 August 2006 REGISTERED OFFICE CHANGED ON 10/08/06 FROM: G OFFICE CHANGED 10/08/06 8 VANGUARD CLOSE COPYGROUND LANE HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3FP

View Document

10/08/0610 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0610 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 NEW SECRETARY APPOINTED

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 REGISTERED OFFICE CHANGED ON 12/05/03 FROM: G OFFICE CHANGED 12/05/03 THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 SECRETARY RESIGNED

View Document

30/04/0330 April 2003 REGISTERED OFFICE CHANGED ON 30/04/03 FROM: G OFFICE CHANGED 30/04/03 71 NORWOOD GARDENS SOUTHWELL NG25 0DT

View Document

06/03/036 March 2003 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