NEWTONGRANGE SERVICES LTD

Company Documents

DateDescription
25/04/2325 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

25/04/2325 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

29/09/2229 September 2022 Compulsory strike-off action has been discontinued

View Document

29/09/2229 September 2022 Compulsory strike-off action has been discontinued

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

15/01/2015 January 2020 CESSATION OF MICHAEL JOHN HALL AS A PSC

View Document

15/01/2015 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREENVIEW LIMITED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/07/1922 July 2019 CESSATION OF DENISE LEE HUTTON AS A PSC

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR KIERA COOPER

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR MICHAEL JOHN HALL

View Document

19/07/1919 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN HALL

View Document

19/07/1919 July 2019 CESSATION OF MICHELLE ATHERTON AS A PSC

View Document

19/07/1919 July 2019 CESSATION OF KIERA MAY COOPER AS A PSC

View Document

19/07/1919 July 2019 CESSATION OF JAMIE PETER CRINGLE AS A PSC

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR DENISE HUTTON

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR JAMIE CRINGLE

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELLE ATHERTON

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/04/1818 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / KIERA MAY COOPER / 11/08/2016

View Document

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / MICHELLE ATHERTON / 11/08/2016

View Document

20/02/1820 February 2018 PREVEXT FROM 31/07/2017 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED KIERA COOPER

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED JAMIE CRINGLE

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED DENISE HUTTON

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MICHELLE ATHERTON

View Document

29/07/1629 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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