Advanced company searchLink opens in new window

NEW SPAN HOLDINGS LIMITED

Company number 05085368

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Nov 2019 PSC04 Change of details for Mr Mark James Murray as a person with significant control on 5 December 2018
15 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
15 Nov 2019 CH01 Director's details changed for Mr Mark James Murray on 5 December 2018
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
06 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with updates
06 Nov 2018 PSC04 Change of details for Mr Mark James Murray as a person with significant control on 23 July 2018
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
21 Sep 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
23 Jul 2018 CH01 Director's details changed for Mr Mark James Murray on 23 July 2018
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
09 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 60
19 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 60
01 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Aug 2014 AD01 Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Hampshire PO6 3TH to The Old Post Office Kingsway Chandlers Ford Hampshire SO53 1FD on 11 August 2014
23 Dec 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 60
24 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
12 Mar 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
10 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Feb 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders