NEWBRIDGE SOFTWARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-11-29 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/04/2416 April 2024 Current accounting period extended from 2023-12-31 to 2024-06-30

View Document

10/01/2410 January 2024 Full accounts made up to 2022-12-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

29/11/2329 November 2023 Change of details for Darwin Bidco Limited as a person with significant control on 2023-07-12

View Document

13/07/2313 July 2023 Appointment of Mr Chris Andrew Armstrong Bayne as a director on 2023-07-07

View Document

13/07/2313 July 2023 Termination of appointment of Andrew Charles Mcgregor as a director on 2023-07-07

View Document

13/07/2313 July 2023 Termination of appointment of Andrew John Galloway as a director on 2023-07-07

View Document

13/07/2313 July 2023 Appointment of Mr Adam John Witherow Brown as a director on 2023-07-07

View Document

13/07/2313 July 2023 Appointment of Mr Robert Hugh Binns as a director on 2023-07-07

View Document

13/07/2313 July 2023 Appointment of Mr Michael James Audis as a director on 2023-07-07

View Document

13/07/2313 July 2023 Registered office address changed from Guestline House Shrewsbury Business Park Shrewsbury SY2 6LG England to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 2023-07-13

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-29 with updates

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

18/10/2218 October 2022 Appointment of Mr Andrew Charles Mcgregor as a director on 2022-10-14

View Document

18/10/2218 October 2022 Appointment of Mr Andrew John Galloway as a director on 2022-10-14

View Document

18/10/2218 October 2022 Termination of appointment of Deri Green as a director on 2022-10-14

View Document

18/10/2218 October 2022 Registered office address changed from Bank Chambers High Street Newbridge Newport NP11 4EY United Kingdom to Guestline House Shrewsbury Business Park Shrewsbury SY2 6LG on 2022-10-18

View Document

18/10/2218 October 2022 Termination of appointment of Robert William Barclay as a director on 2022-10-14

View Document

18/10/2218 October 2022 Cessation of Llampha Capital Ltd as a person with significant control on 2022-10-14

View Document

18/10/2218 October 2022 Termination of appointment of Cameron Thomas as a director on 2022-10-14

View Document

18/10/2218 October 2022 Notification of Darwin Bidco Limited as a person with significant control on 2022-10-14

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/04/228 April 2022 Director's details changed for Mr Deri Green on 2022-04-07

View Document

08/04/228 April 2022 Director's details changed for Cameron Thomas on 2022-04-06

View Document

08/04/228 April 2022 Director's details changed for Mr Robert William Barclay on 2022-04-07

View Document

08/04/228 April 2022 Director's details changed for Cameron Thomas on 2022-04-07

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

04/01/224 January 2022 Sub-division of shares on 2021-11-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Change of details for Llampha Capital Ltd as a person with significant control on 2020-12-01

View Document

23/12/2123 December 2021 Statement of capital following an allotment of shares on 2021-11-30

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with updates

View Document

21/10/2121 October 2021 Change of details for Llampha Capital Ltd as a person with significant control on 2021-10-19

View Document

20/10/2120 October 2021 Registered office address changed from 32-33 Springboard Innovation Centre Llantarnam Cwmbran NP44 3AW United Kingdom to Bank Chambers High Street Newbridge Newport NP11 4EY on 2021-10-20

View Document

30/04/2130 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

21/04/2121 April 2021 DIRECTOR APPOINTED CAMERON THOMAS

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LLAMPHA CAPITAL LTD

View Document

24/12/2024 December 2020 CESSATION OF DERI GREEN AS A PSC

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES

View Document

10/09/2010 September 2020 VARYING SHARE RIGHTS AND NAMES

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM 20 CENTRE COURT TREFOREST INDUSTRIAL ESTATE PONTYPRIDD CF37 5YR UNITED KINGDOM

View Document

19/06/2019 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR ROBERT WILLIAM BARCLAY

View Document

28/12/1828 December 2018 VARYING SHARE RIGHTS AND NAMES

View Document

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERI GREEN

View Document

18/12/1818 December 2018 CESSATION OF LLAMPHA CAPITAL LTD AS A PSC

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

23/11/1823 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DERI GREEN / 23/11/2018

View Document

23/11/1823 November 2018 PSC'S CHANGE OF PARTICULARS / LLAMPHA CAPITAL LTD / 23/11/2018

View Document

10/09/1810 September 2018 PSC'S CHANGE OF PARTICULARS / LLAMPHA CAPITAL LTD / 10/09/2018

View Document

20/06/1820 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/02/1828 February 2018 COMPANY NAME CHANGED EPOS TECHNOLOGY LTD CERTIFICATE ISSUED ON 28/02/18

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM C/O BROOMFIELD & ALEXANDER LTD TY DERW, LIME TREE COURT CARDIFF GATE BUSINESS PARK CARDIFF CF23 8AB UNITED KINGDOM

View Document

12/02/1812 February 2018 PSC'S CHANGE OF PARTICULARS / LLAMPHA CAPITAL LTD / 12/02/2018

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

01/03/171 March 2017 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

30/11/1630 November 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