NEWBOLD SOFTWARE SERVICES LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

03/10/213 October 2021 Application to strike the company off the register

View Document

04/07/214 July 2021 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 20 Kingston Road Kirkby-in-Ashfield Nottingham NG17 8SP on 2021-07-04

View Document

07/06/217 June 2021 PREVEXT FROM 31/01/2021 TO 15/03/2021

View Document

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 15/03/21

View Document

15/03/2115 March 2021 Annual accounts for year ending 15 Mar 2021

View Accounts

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES

View Document

13/12/2013 December 2020 REGISTERED OFFICE CHANGED ON 13/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG UNITED KINGDOM

View Document

28/07/2028 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES

View Document

19/08/1919 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN NEWBOLD / 19/10/2018

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN NEWBOLD / 19/10/2018

View Document

13/07/1813 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN NEWBOLD

View Document

16/11/1716 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/11/2017

View Document

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

03/03/173 March 2017 01/02/17 STATEMENT OF CAPITAL GBP 2

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1619 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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