Advanced company searchLink opens in new window

NEW NORM SOLUTIONS LIMITED

Company number 07589225

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100