NEWPORT SCHOOL SOLUTIONS LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

26/02/2526 February 2025 Change of details for Newport School Solutions (Holdings) Limited as a person with significant control on 2025-02-20

View Document

20/02/2520 February 2025 Secretary's details changed for Infrastructure Managers Limited on 2025-02-17

View Document

20/02/2520 February 2025 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to 8th Floor 6 Kean Street London WC2B 4AS on 2025-02-20

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

02/01/242 January 2024 Secretary's details changed for Infrastructure Managers Limited on 2023-12-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/09/238 September 2023 Full accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Termination of appointment of Elise Marie Bourgeois as a director on 2021-12-17

View Document

14/01/2214 January 2022 Appointment of Mr John Philip George as a director on 2022-01-10

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

17/07/2017 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR ALEXANDER VICTOR THORNE

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MS HANNAH HOLMAN

View Document

29/01/1929 January 2019 SECRETARY APPOINTED IAN HUDSON

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, SECRETARY JEAN-PIERRE BONNET

View Document

11/07/1811 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITTINGTON

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR DAVID WYN DAVIES

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEOFFREY LEWIS / 12/02/2016

View Document

15/07/1615 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/04/1611 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

19/02/1619 February 2016 SECRETARY'S CHANGE OF PARTICULARS / JEAN-PIERRE BONNET / 05/02/2016

View Document

28/11/1528 November 2015 SECRETARY'S CHANGE OF PARTICULARS / JEAN-PIERRE BONNET / 21/10/2015

View Document

26/06/1526 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/04/1527 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

27/01/1527 January 2015 SECRETARY APPOINTED JEAN-PIERRE BONNET

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, SECRETARY ALEXANDER COMBA

View Document

30/06/1430 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/04/1428 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GLENN

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID FINCH

View Document

20/06/1320 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/04/1317 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR DAVID GEOFFREY LEWIS

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES

View Document

18/06/1218 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR BIIF CORPORATE SERVICES LIMITED

View Document

27/04/1227 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW MATTHEWS

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MR JOHN WHITTINGTON

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED DAVID WYN DAVIES

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/05/113 May 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

19/01/1119 January 2011 CORPORATE DIRECTOR APPOINTED BIIF CORPORATE SERVICES LIMITED

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANASTASIOS CHRISTAKIS

View Document

12/07/1012 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/05/1011 May 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED ADRIAN ALEXANDER GLENN

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN FINCH / 12/01/2010

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARTIN HUNT

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED ANASTASIOS CHRISTAKIS

View Document

11/06/0911 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/05/0914 May 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT STYLES

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FINCH / 18/09/2008

View Document

11/06/0811 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/04/0828 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED ROBERT JAMES STYLES

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED ANDREW MATTHEWS

View Document

21/04/0821 April 2008 ADOPT ARTICLES 14/03/2008

View Document

26/03/0826 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED SECRETARY DAVID BOWLER

View Document

11/03/0811 March 2008 SECRETARY APPOINTED ALEXANDER MICHAEL COMBA

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

14/12/0714 December 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/04/0624 April 2006 COMPANY NAME CHANGED ASTRAL HOUSE (LP) LIMITED CERTIFICATE ISSUED ON 24/04/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 COMPANY NAME CHANGED CITY LINK (ST.ATHAN) LIMITED CERTIFICATE ISSUED ON 14/12/05

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/057 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0313 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/04/0311 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

13/12/0213 December 2002 NEW SECRETARY APPOINTED

View Document

09/12/029 December 2002 SECRETARY RESIGNED

View Document

16/11/0216 November 2002 S366A DISP HOLDING AGM 07/10/02

View Document

07/06/027 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/0228 May 2002 COMPANY NAME CHANGED SCALERELAY LIMITED CERTIFICATE ISSUED ON 28/05/02

View Document

20/05/0220 May 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 NEW SECRETARY APPOINTED

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 REGISTERED OFFICE CHANGED ON 07/05/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

30/04/0230 April 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 SECRETARY RESIGNED

View Document

02/04/022 April 2002 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