NEWTON VEHICLE SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/04/2514 April 2025 | Confirmation statement made on 2025-04-14 with no updates |
| 24/01/2524 January 2025 | Unaudited abridged accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 18/04/2418 April 2024 | Confirmation statement made on 2024-04-14 with no updates |
| 29/02/2429 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
| 26/04/2326 April 2023 | Confirmation statement made on 2023-04-14 with no updates |
| 03/03/233 March 2023 | Unaudited abridged accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 16/11/2116 November 2021 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 27/05/2127 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 15/04/2115 April 2021 | CONFIRMATION STATEMENT MADE ON 14/04/21, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES |
| 26/02/2026 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES |
| 27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 20/04/1820 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA JANE GOLDING-WALLS |
| 20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES |
| 20/04/1820 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER WALLS |
| 14/02/1814 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
| 10/02/1710 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 19/05/1619 May 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
| 27/08/1527 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 20/04/1520 April 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
| 09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 13/06/1413 June 2014 | APPOINTMENT TERMINATED, SECRETARY SUSAN ROBINSON |
| 13/06/1413 June 2014 | APPOINTMENT TERMINATED, DIRECTOR ARTHUR ROBINSON |
| 02/05/142 May 2014 | Annual return made up to 14 April 2014 with full list of shareholders |
| 10/03/1410 March 2014 | DIRECTOR APPOINTED MRS ANDREA JANE GOLDING-WALLS |
| 22/01/1422 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 01/05/131 May 2013 | Annual return made up to 14 April 2013 with full list of shareholders |
| 31/08/1231 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 30/05/1230 May 2012 | Annual return made up to 14 April 2012 with full list of shareholders |
| 15/08/1115 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 20/04/1120 April 2011 | Annual return made up to 14 April 2011 with full list of shareholders |
| 27/08/1027 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR ROBINSON / 14/04/2010 |
| 26/05/1026 May 2010 | Annual return made up to 14 April 2010 with full list of shareholders |
| 26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER WALLS / 14/04/2010 |
| 20/08/0920 August 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 20/04/0920 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER WALLS / 30/08/2007 |
| 20/04/0920 April 2009 | RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS |
| 20/04/0920 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / ANDREA GOLDING-WALLS / 30/08/2007 |
| 04/09/084 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
| 23/04/0823 April 2008 | RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS |
| 01/09/071 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 27/04/0727 April 2007 | RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS |
| 20/03/0720 March 2007 | REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 16 OLD WARGRAVE ROAD NEWTON-LE-WILLOWS MERSEYSIDE WA12 8LU |
| 13/09/0613 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 26/06/0626 June 2006 | RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS |
| 02/09/052 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 18/04/0518 April 2005 | RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS |
| 06/12/046 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 07/05/047 May 2004 | RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS |
| 12/02/0412 February 2004 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/05/04 |
| 24/04/0324 April 2003 | S366A DISP HOLDING AGM 14/04/03 |
| 14/04/0314 April 2003 | SECRETARY RESIGNED |
| 14/04/0314 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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