NEWMAN IT SOLUTIONS LTD

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/10/2116 October 2021 Compulsory strike-off action has been discontinued

View Document

16/10/2116 October 2021 Compulsory strike-off action has been discontinued

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

01/10/211 October 2021 Compulsory strike-off action has been suspended

View Document

01/10/211 October 2021 Compulsory strike-off action has been suspended

View Document

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

09/09/209 September 2020 CESSATION OF JANNE TAPANI HEMMING NYMAN AS A PSC

View Document

09/09/209 September 2020 PSC'S CHANGE OF PARTICULARS / MRS BESTY YULINDA NYMAN / 31/12/2019

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/02/201 February 2020 DISS40 (DISS40(SOAD))

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

29/01/2029 January 2020 PSC'S CHANGE OF PARTICULARS / MR JANNE TAPANI HEMMING NYMAN / 31/07/2018

View Document

10/10/1910 October 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/09/1924 September 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM 2 JUNIPER SUITE KEBBELL HOUSE DELTA GAIN WATFORD WD19 5EF

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM 17 MOORTOWN ROAD WATFORD UNITED KINGDOM HERTFORDSHIRE WD19 6JH ENGLAND

View Document

15/09/1515 September 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 54 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1DU

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/09/1422 September 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 56 CLARENDON ROAD WATFORD WD17 1DU UNITED KINGDOM

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/07/1317 July 2013 02/07/13 NO CHANGES

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM 17 MOORTOWN ROAD WATFORD HERTFORDSHIRE WD19 6JH UNITED KINGDOM

View Document

16/10/1216 October 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/01/127 January 2012 DISS40 (DISS40(SOAD))

View Document

04/01/124 January 2012 Annual return made up to 2 July 2011 with full list of shareholders

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/12/1018 December 2010 DISS40 (DISS40(SOAD))

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JANNE TAPANI HEMMING NYMAN / 02/07/2010

View Document

16/12/1016 December 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

26/10/1026 October 2010 FIRST GAZETTE

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 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