- Company Overview for NEW NORM SOLUTIONS LIMITED (07589225)
- Filing history for NEW NORM SOLUTIONS LIMITED (07589225)
- People for NEW NORM SOLUTIONS LIMITED (07589225)
- Charges for NEW NORM SOLUTIONS LIMITED (07589225)
- Insolvency for NEW NORM SOLUTIONS LIMITED (07589225)
- More for NEW NORM SOLUTIONS LIMITED (07589225)
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) |
---|---|---|---|
20 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with updates | |
20 Nov 2019 | AD01 | Registered office address changed from Gothic House 3 the Green Richmond Surrey TW9 1PL to Vending House Plough Road Smallfield Horley RH6 9JW on 20 November 2019 | |
27 Sep 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 30 June 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
30 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
07 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
26 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
27 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
05 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
22 Feb 2016 | TM01 | Termination of appointment of Peter Richard Overton as a director on 1 February 2016 | |
16 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
30 Jun 2015 | TM01 | Termination of appointment of Christopher John Barlow as a director on 30 June 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
26 Jan 2015 | TM01 | Termination of appointment of Graeme Archibald Wallace as a director on 23 January 2015 | |
05 Dec 2014 | TM01 | Termination of appointment of Deborah Jane Mann as a director on 5 December 2014 | |
29 Oct 2014 | TM02 | Termination of appointment of Graeme Archibald Wallace as a secretary on 29 October 2014 | |
26 Jun 2014 | AA01 | Current accounting period extended from 30 June 2014 to 31 December 2014 | |
21 May 2014 | AP01 | Appointment of Mr Christopher John Barlow as a director | |
21 May 2014 | AP01 | Appointment of Mr Andrew Barrie Alderson as a director | |
21 May 2014 | AP01 | Appointment of Mr Peter Richard Overton as a director | |
20 May 2014 | MR01 | Registration of charge 075892250001 | |
19 May 2014 | AD01 | Registered office address changed from Gothic House the Green Richmond Surrey TW9 1PL England on 19 May 2014 | |
16 May 2014 | AD01 | Registered office address changed from Gvs House Plough Road Smallfield Horley Surrey RH6 9JW on 16 May 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|