NEWTECH HIGH SPEED TURNING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-14 with updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-14 with updates

View Document

17/01/2317 January 2023 Change of details for Mr Alan Riley. as a person with significant control on 2023-01-16

View Document

16/01/2316 January 2023 Secretary's details changed for Steven Riley on 2023-01-16

View Document

16/01/2316 January 2023 Director's details changed for Mr Alan Riley on 2023-01-16

View Document

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

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/02/2125 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MR ALAN RILEY. / 06/11/2019

View Document

14/01/2014 January 2020 CESSATION OF STEVEN RILEY AS A PSC

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN RILEY. / 24/06/2019

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

05/11/195 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN RILEY

View Document

05/11/195 November 2019 24/06/19 STATEMENT OF CAPITAL GBP 100

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

25/06/1825 June 2018 SECRETARY'S CHANGE OF PARTICULARS / STEVEN RILEY / 03/11/2017

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RILEY / 03/11/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN RILEY.

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/06/1628 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RILEY / 26/08/2015

View Document

27/06/1627 June 2016 SECRETARY'S CHANGE OF PARTICULARS / STEVEN RILEY / 26/08/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RILEY / 31/12/2014

View Document

06/07/156 July 2015 SECRETARY'S CHANGE OF PARTICULARS / STEVEN RILEY / 31/12/2014

View Document

06/07/156 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/07/143 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/07/1318 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/06/1225 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

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

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/07/1115 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/06/1023 June 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/08/097 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/06/0919 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/11/0826 November 2008 PREVSHO FROM 05/04/2008 TO 31/03/2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03

View Document

24/06/0324 June 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 05/04/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 REGISTERED OFFICE CHANGED ON 12/04/03 FROM: 26 QUEEN MARY BUILDINGS STILLINGTON STREET VICTORIA LONDON SW1 P1EF

View Document

06/06/026 June 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
Recently Viewed
  • SOBOMAC LTD


  • 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