NEWLITE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewMicro company accounts made up to 2025-08-31

View Document

13/09/2513 September 2025 NewRegistered office address changed from Unit 4 (6) Hilltop Commercial Centre Houghley Lane Leeds West Yorkshire LS13 2DN United Kingdom to 35 High Bank Approach Leeds LS15 9DA on 2025-09-13

View Document

31/08/2531 August 2025 NewAnnual accounts for year ending 31 Aug 2025

View Accounts

24/10/2424 October 2024 Micro company accounts made up to 2024-08-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

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

View Accounts

18/10/2318 October 2023 Register inspection address has been changed from 49 Austhorpe Road Cross Gates Leeds LS15 8BA England to 26 Moorhead Terrace Shipley West Yorks BD18 4LB

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

18/10/2318 October 2023 Register(s) moved to registered office address Unit 4 (6) Hilltop Commercial Centre Houghley Lane Leeds West Yorkshire LS13 2DN

View Document

26/09/2326 September 2023 Unaudited abridged accounts made up to 2023-08-31

View Document

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

View Accounts

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-08-31

View Document

04/11/224 November 2022 Registered office address changed from Unit 12 Flexspace Business Centre Albion Way Leeds West Yorkshire LS12 2EJ United Kingdom to Unit 4 (6) Hilltop Commercial Centre Houghley Lane Leeds West Yorkshire LS13 2DN on 2022-11-04

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

10/10/2210 October 2022 Registered office address changed from Newlite Solutions Limited Unit 12, Flexspace Business Centre Albion Way Leeds West Yorkshire LS12 2EJ United Kingdom to Unit 12 Flexspace Business Centre Albion Way Leeds West Yorkshire LS12 2EJ on 2022-10-10

View Document

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

View Accounts

12/10/2112 October 2021 Unaudited abridged accounts made up to 2021-08-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

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

View Accounts

08/12/208 December 2020 31/08/20 UNAUDITED ABRIDGED

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

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

View Accounts

07/11/197 November 2019 31/08/19 UNAUDITED ABRIDGED

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES

View Document

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

View Accounts

14/11/1814 November 2018 31/08/18 UNAUDITED ABRIDGED

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM NEWLITE SOLUTIONS LIMITED UNIT 12, FLEXSPACE BUSINESS CENTRE ALBION WAY LEEDS YORKSHIRE LS12 2EP UNITED KINGDOM

View Document

08/09/188 September 2018 REGISTERED OFFICE CHANGED ON 08/09/2018 FROM UNIT 12 EVANS BUSINESS CENTRE ALBION WAY LEEDS YORKSHIRE LS12 2EP

View Document

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

View Accounts

14/12/1714 December 2017 31/08/17 UNAUDITED ABRIDGED

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

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

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/10/156 October 2015 06/10/15 NO CHANGES

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/10/1414 October 2014 06/10/14 NO CHANGES

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TROY LEE ROTHERY / 19/05/2014

View Document

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

View Accounts

07/10/137 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/10/128 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, SECRETARY DAWN ROTHERY

View Document

18/10/1118 October 2011 SAIL ADDRESS CREATED

View Document

18/10/1118 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

18/10/1118 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/10/1021 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/10/099 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TROY LEE ROTHERY / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TROY LEE ROTHERY / 05/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DAWN LOUISE ROTHERY / 05/10/2009

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM UNIT 12 EVANS BUSINESS CENTRE ALBION WAY LEEDS WEST YORKSHIRE LS12 2EJ

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/02/091 February 2009 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/2009 FROM UNIT 12 ALBION PARK ALBION WAY LEEDS WEST YORKSHIRE LS12 2EJ

View Document

24/07/0824 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/06/084 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

28/11/0728 November 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/0727 October 2007 REGISTERED OFFICE CHANGED ON 27/10/07 FROM: UNIT 12 ALBION PARK ALBION WAY LEEDS LS12 2EJ

View Document

27/10/0727 October 2007 NEW SECRETARY APPOINTED

View Document

20/10/0720 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0718 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: C/O ASHLEY ASSOCIATES CLARENDON HOUSE 125 SHENLEY ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1AG

View Document

05/07/075 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

12/03/0712 March 2007 REGISTERED OFFICE CHANGED ON 12/03/07 FROM: 2 CHURCHILL COURT GROUND FLOOR 58 STATION ROAD NORTH HARROW MIDDLESEX HA2 7SA

View Document

10/03/0710 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/071 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/0616 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0614 December 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 REGISTERED OFFICE CHANGED ON 30/06/05 FROM: PREMIER HOUSE 2ND FLOOR 309 BALLARDS LANE LONDON N12 8LY

View Document

20/06/0520 June 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

23/03/0523 March 2005 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/08/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 NEW SECRETARY APPOINTED

View Document

09/02/059 February 2005 SECRETARY RESIGNED

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 SECRETARY RESIGNED

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

20/10/0320 October 2003 NEW SECRETARY APPOINTED

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 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