NEWCORP COMPUTER SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

12/12/2412 December 2024 Appointment of Mr Marcus France as a director on 2024-12-11

View Document

18/11/2418 November 2024 Purchase of own shares.

View Document

14/11/2414 November 2024 Cancellation of shares. Statement of capital on 2024-10-23

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with updates

View Document

23/10/2423 October 2024 Termination of appointment of Marion Edna Bossons as a director on 2024-10-23

View Document

23/10/2423 October 2024 Change of details for Mr Christopher John Morton as a person with significant control on 2024-10-23

View Document

23/10/2423 October 2024 Cessation of Michael Bossons as a person with significant control on 2024-10-23

View Document

23/10/2423 October 2024 Termination of appointment of Michael Bossons as a director on 2024-10-23

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

08/02/248 February 2024 Cancellation of shares. Statement of capital on 2023-11-30

View Document

08/02/248 February 2024 Purchase of own shares.

View Document

25/01/2425 January 2024 Termination of appointment of Martin Charles Goodwin as a director on 2023-11-30

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

18/01/2418 January 2024 Termination of appointment of Martin Charles Goodwin as a secretary on 2023-11-30

View Document

24/11/2324 November 2023 Registered office address changed from Smallwood Mill Mill Lane Smallwood Sandbach CW11 2WW England to 8 John Bradshaw Court Alexandria Way Congleton CW12 1LB on 2023-11-24

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

29/09/2329 September 2023 Director's details changed for Mrs Marion Edna Bossons on 2023-09-01

View Document

29/09/2329 September 2023 Director's details changed for Mr Michael Bossons on 2023-09-01

View Document

29/09/2329 September 2023 Director's details changed for Mr Martin Charles Goodwin on 2023-09-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Accounts for a small company made up to 2022-08-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/05/215 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/02/205 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM SMALLWOOD MILL MILL LANE SMALLWOOD SANDBACH CHESHIRE CW11 2UW

View Document

07/03/197 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/06/178 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

01/11/161 November 2016 18/08/16 STATEMENT OF CAPITAL GBP 70

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

27/09/1627 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLE HARRISON

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR RUPERT HARRISON

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED MR MARTIN GOODWIN

View Document

06/04/166 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

25/08/1525 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

04/06/154 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

05/09/145 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

02/06/142 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT SIMON HARRISON / 28/02/2014

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE HARRISON / 28/02/2014

View Document

02/09/132 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

13/05/1313 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

09/08/129 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION EDNA BOSSONS / 07/08/2012

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE HARRISON / 07/08/2012

View Document

29/05/1229 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

15/03/1215 March 2012 SECRETARY APPOINTED MR MARTIN CHARLES GOODWIN

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MR CHRISTOPHER JOHN MORTON

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MRS MARION EDNA BOSSONS

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, SECRETARY MARION BOSSONS

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MORTON / 01/09/2011

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MRS CAROLE HARRISON

View Document

06/09/116 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

03/06/113 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

19/08/1019 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT SIMON HARRISON / 01/08/2010

View Document

21/05/1021 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

04/09/094 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

10/09/0810 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT HARRISON / 04/09/2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

19/08/0719 August 2007 RETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS

View Document

16/05/0716 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

06/09/046 September 2004 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

13/08/0413 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

04/10/024 October 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

10/09/0110 September 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0015 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 07/08/99; NO CHANGE OF MEMBERS

View Document

15/03/9915 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

18/01/9918 January 1999 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/08/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/01/99

View Document

29/12/9729 December 1997 NEW DIRECTOR APPOINTED

View Document

20/08/9720 August 1997 SECRETARY RESIGNED

View Document

20/08/9720 August 1997 S386 DISP APP AUDS 07/08/97

View Document

07/08/977 August 1997 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