Advanced company searchLink opens in new window

NEWCO SOLUTIONS LTD

Company number 06548547

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)
18 Feb 2009 AA Total exemption small company accounts made up to 30 September 2008
18 Feb 2009 225 Accounting reference date shortened from 31/12/2008 to 30/09/2008
10 Jan 2009 CERTNM Company name changed deancomm LIMITED\certificate issued on 12/01/09
08 Jan 2009 363a Return made up to 07/01/09; full list of members
08 Jan 2009 288a Secretary appointed mr david robinson
08 Jan 2009 287 Registered office changed on 08/01/2009 from 43 temple row birmingham B2 5LS united kingdom
08 Jan 2009 288b Appointment terminated director edward bollom
08 Jan 2009 288a Director appointed mr haminder sira
08 Jan 2009 288b Appointment terminated director david kettle
08 Jan 2009 288b Appointment terminated director dennis bollom
08 Jan 2009 288b Appointment terminated director katrina bollm
08 Jan 2009 288b Appointment terminated secretary edward bollom
15 Sep 2008 363a Return made up to 13/09/08; full list of members
15 Sep 2008 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
26 Jun 2008 288a Secretary appointed mr edward james bollom
26 Jun 2008 288a Director appointed mr edward james bollom
26 Jun 2008 288a Director appointed mrs katrina bollm
26 Jun 2008 288a Director appointed mr david andrew kettle
26 Jun 2008 288b Appointment terminated director paramount properties (U.K.) LIMITED
26 Jun 2008 288a Director appointed mr dennis bollom
26 Jun 2008 288b Appointment terminated secretary paramount company searches LIMITED
26 Jun 2008 287 Registered office changed on 26/06/2008 from 35 firs avenue london N11 3NE england
29 Mar 2008 NEWINC Incorporation