NEWTECH HIGH SPEED TURNING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Confirmation statement made on 2025-01-14 with updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-14 with updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-14 with updates |
17/01/2317 January 2023 | Change of details for Mr Alan Riley. as a person with significant control on 2023-01-16 |
16/01/2316 January 2023 | Secretary's details changed for Steven Riley on 2023-01-16 |
16/01/2316 January 2023 | Director's details changed for Mr Alan Riley on 2023-01-16 |
16/01/2316 January 2023 | Registered office address changed from Unit C, Centro Park Beckett Close Knowsley Industrial Park Liverpool Merseyside L33 7DF United Kingdom to Unit 10 Prestige Complex Ashcroft Road Knowsley Business Park Liverpool Merseyside L33 7TW on 2023-01-16 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-14 with updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/02/2125 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
24/02/2124 February 2021 | CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/01/2015 January 2020 | PSC'S CHANGE OF PARTICULARS / MR ALAN RILEY. / 06/11/2019 |
14/01/2014 January 2020 | CESSATION OF STEVEN RILEY AS A PSC |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/11/196 November 2019 | PSC'S CHANGE OF PARTICULARS / MR ALAN RILEY. / 24/06/2019 |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES |
05/11/195 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN RILEY |
05/11/195 November 2019 | 24/06/19 STATEMENT OF CAPITAL GBP 100 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/06/1825 June 2018 | REGISTERED OFFICE CHANGED ON 25/06/2018 FROM INSTRUMENT HOUSE WOODWARD ROAD KNOWSLEY INDUSTRIAL PARK LIVERPOOL L33 7UZ UNITED KINGDOM |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES |
25/06/1825 June 2018 | SECRETARY'S CHANGE OF PARTICULARS / STEVEN RILEY / 03/11/2017 |
25/06/1825 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RILEY / 03/11/2017 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN RILEY. |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/06/1628 June 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
27/06/1627 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RILEY / 26/08/2015 |
27/06/1627 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / STEVEN RILEY / 26/08/2015 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/08/1526 August 2015 | REGISTERED OFFICE CHANGED ON 26/08/2015 FROM C/O ALAN RILEY 456 WARRINGTON ROAD RAINHILL PRESCOT MERSEYSIDE L35 9JE |
06/07/156 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RILEY / 31/12/2014 |
06/07/156 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / STEVEN RILEY / 31/12/2014 |
06/07/156 July 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/07/143 July 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/07/1318 July 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/06/1225 June 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/03/129 March 2012 | REGISTERED OFFICE CHANGED ON 09/03/2012 FROM UNIT 11 OLDGATE SAINT MICHAELS INDUSTRIAL EST WIDNES CHESHIRE MERSEYSIDE WA8 8TL |
14/11/1114 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/07/1115 July 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/06/1023 June 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
07/08/097 August 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
19/06/0919 June 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
26/11/0826 November 2008 | PREVSHO FROM 05/04/2008 TO 31/03/2008 |
18/06/0818 June 2008 | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
05/02/085 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
31/07/0731 July 2007 | RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS |
15/02/0715 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
12/01/0712 January 2007 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
15/12/0615 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
11/07/0611 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 |
15/07/0515 July 2005 | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS |
09/02/059 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 |
23/07/0423 July 2004 | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS |
01/09/031 September 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03 |
24/06/0324 June 2003 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 05/04/03 |
24/06/0324 June 2003 | RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS |
12/04/0312 April 2003 | REGISTERED OFFICE CHANGED ON 12/04/03 FROM: 26 QUEEN MARY BUILDINGS STILLINGTON STREET VICTORIA LONDON SW1 P1EF |
06/06/026 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NEWTECH HIGH SPEED TURNING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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