NEWTON CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Full accounts made up to 2024-08-31

View Document

26/02/2526 February 2025 Appointment of Mr Wilbert Paulus Johanna Maria Schoenmakers as a director on 2025-02-18

View Document

15/10/2415 October 2024 Second filing for the appointment of Stephen David Dyde as a director

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

05/08/245 August 2024 Memorandum and Articles of Association

View Document

01/08/241 August 2024 Change of name notice

View Document

01/08/241 August 2024 Certificate of change of name

View Document

17/06/2417 June 2024 Termination of appointment of Mark Hinds as a director on 2024-06-04

View Document

16/04/2416 April 2024 Full accounts made up to 2023-08-31

View Document

02/02/242 February 2024 Director's details changed for Ms Helen Louise Beurier on 2024-01-31

View Document

19/01/2419 January 2024 Appointment of Ms Helen Louise Beurier as a director on 2024-01-15

View Document

23/10/2323 October 2023 Appointment of Mr Richard Lum as a director on 2023-10-06

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

21/06/2321 June 2023 Termination of appointment of Eryl Ruth Mills as a director on 2023-05-26

View Document

08/06/238 June 2023 Full accounts made up to 2022-08-31

View Document

16/11/2216 November 2022 Director's details changed for Mr Thomas Dudley Wedgwood on 2022-11-16

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

28/02/2228 February 2022 Full accounts made up to 2021-08-31

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Memorandum and Articles of Association

View Document

24/11/2124 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Memorandum and Articles of Association

View Document

22/11/2122 November 2021 Resolutions

View Document

19/11/2119 November 2021 Registration of charge 042791750003, created on 2021-11-16

View Document

30/10/2130 October 2021 Appointment of Mrs Eryl Ruth Mills as a director on 2021-10-17

View Document

29/10/2129 October 2021 Appointment of Mr George Peter Forrest King as a director on 2021-10-17

View Document

29/10/2129 October 2021 Termination of appointment of Andrew James Clarke as a director on 2021-10-17

View Document

29/10/2129 October 2021 Appointment of Mark Hinds as a director on 2021-10-17

View Document

29/10/2129 October 2021 Appointment of Steven Wilson as a director on 2021-10-17

View Document

29/10/2129 October 2021 Appointment of Stephen Dyde as a director on 2021-10-17

View Document

29/10/2129 October 2021 Appointment of Philip Sunley as a director on 2021-10-17

View Document

17/10/2117 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

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

View Accounts

14/04/2114 April 2021 FULL ACCOUNTS MADE UP TO 31/08/20

View Document

16/11/2016 November 2020 Director's details changed for Mr Andrew Marcus Hawes on 2020-11-05

View Document

16/11/2016 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARCUS HAWES / 05/11/2020

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

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

View Accounts

28/05/2028 May 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN JONES

View Document

31/05/1931 May 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR ANDREW JAMES CLARKE

View Document

07/01/197 January 2019 Appointment of Mr Andrew James Clarke as a director on 2019-01-01

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

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

View Accounts

30/05/1830 May 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

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

View Accounts

05/06/175 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, SECRETARY KEVIN JONES

View Document

13/04/1713 April 2017 SECRETARY APPOINTED MR STEPHEN DAVID DYDE

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

01/06/161 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES FROST

View Document

08/10/158 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

01/06/151 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES METFORD FROST / 12/03/2015

View Document

12/03/1512 March 2015 Director's details changed for Mr James Metford Frost on 2015-03-12

View Document

09/02/159 February 2015 ARTICLES OF ASSOCIATION

View Document

09/02/159 February 2015 ALTER ARTICLES 29/01/2015

View Document

03/02/153 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/02/153 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042791750002

View Document

17/10/1417 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED STEVEN JOHN PHILLIPS

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR IAN QUEST

View Document

30/05/1430 May 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

08/10/138 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM 4 MICHAELS COURT HANNEY ROAD SOUTHMOOR ABINGDON OXON OX13 5HR

View Document

29/01/1329 January 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

03/10/123 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

19/09/1219 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANTHONY JONES / 31/08/2012

View Document

10/09/1210 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

10/09/1210 September 2012 SECRETARY'S CHANGE OF PARTICULARS / KEVIN ANTHONY JONES / 31/08/2012

View Document

22/05/1222 May 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11

View Document

28/12/1128 December 2011 CONSOLIDATION 28/11/11

View Document

07/12/117 December 2011 ADOPT ARTICLES 28/11/2011

View Document

03/11/113 November 2011 SUB-DIVISION 27/10/11

View Document

03/11/113 November 2011 ADOPT ARTICLES 27/10/2011

View Document

03/11/113 November 2011 26/10/11 STATEMENT OF CAPITAL GBP 202.000

View Document

16/09/1116 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DUDLEY WEDGWOOD / 05/07/2011

View Document

16/08/1116 August 2011 Director's details changed for Thomas Dudley Wedgwood on 2011-07-05

View Document

03/06/113 June 2011 DIRECTOR APPOINTED MR IAN QUEST

View Document

22/03/1122 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

17/01/1117 January 2011 ADOPT ARTICLES 16/12/2010

View Document

17/01/1117 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANTHONY JONES / 30/08/2010

View Document

01/09/101 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DUDLEY WEDGWOOD / 30/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARCUS HAWES / 30/08/2010

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 COMPANY NAME CHANGED NEWTON INDUSTRIAL CONSULTANTS LIMITED CERTIFICATE ISSUED ON 15/09/09

View Document

03/09/093 September 2009 REGISTERED OFFICE CHANGED ON 03/09/2009 FROM HILLFIELD HOUSE 62 MOORLANDS ROAD MALVERN WORCESTERSHIRE WR14 2UB

View Document

05/08/095 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEVIN JONES / 27/07/2009

View Document

03/08/093 August 2009 S-DIV

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED JAMES FROST

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

18/09/0818 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/05/0313 May 2003 NC INC ALREADY ADJUSTED 10/01/03

View Document

13/05/0313 May 2003 £ NC 1000/6000 10/01/0

View Document

13/05/0313 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/05/0313 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/0329 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 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