- Company Overview for NEWSERGE LIMITED (08352191)
- Filing history for NEWSERGE LIMITED (08352191)
- People for NEWSERGE LIMITED (08352191)
- Charges for NEWSERGE LIMITED (08352191)
- More for NEWSERGE LIMITED (08352191)
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) |
---|---|---|---|
02 Oct 2017 | CS01 | Confirmation statement made on 22 September 2017 with updates | |
12 Jan 2017 | AA | Full accounts made up to 30 June 2016 | |
24 Oct 2016 | AP01 | Appointment of Mr Karl Holmes as a director on 21 October 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
14 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2016 | AA | Full accounts made up to 30 June 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
18 Jun 2015 | CH01 | Director's details changed for Mr Christopher Jon Taylor on 21 November 2014 | |
18 Jun 2015 | CH03 | Secretary's details changed for Christopher Jon Taylor on 21 November 2014 | |
05 Feb 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
04 Feb 2015 | CH01 | Director's details changed for Mr Colin Robert Jones on 21 November 2014 | |
23 Dec 2014 | AA | Full accounts made up to 30 June 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
04 Nov 2013 | TM01 | Termination of appointment of Christopher Terry as a director | |
04 Nov 2013 | TM01 | Termination of appointment of Michael Every as a director | |
04 Nov 2013 | TM02 | Termination of appointment of Christopher Terry as a secretary | |
17 Oct 2013 | AP03 | Appointment of Christopher Jon Taylor as a secretary | |
17 Oct 2013 | AP01 | Appointment of Christopher Jon Taylor as a director | |
11 Oct 2013 | AP01 | Appointment of Mr Colin Robert Jones as a director | |
11 Oct 2013 | AD01 | Registered office address changed from Avc House Bessemer Drive Stevenage Herts SG1 2DT United Kingdom on 11 October 2013 | |
23 Sep 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
21 Sep 2013 | MR04 | Satisfaction of charge 083521910001 in full | |
02 Jul 2013 | AA01 | Previous accounting period shortened from 31 January 2014 to 30 June 2013 | |
27 Jun 2013 | MR01 | Registration of charge 083521910001 | |
08 Jan 2013 | NEWINC |
Incorporation
|