NEWSTIME UK LIMITED
Status | ACTIVE |
Company No. | 03974481 |
Category | Private Limited Company |
Incorporated | 17 Apr 2000 |
Age | 24 years, 13 days |
Jurisdiction | England Wales |
SUMMARY
NEWSTIME UK LIMITED is an active private limited company with number 03974481. It was incorporated 24 years, 13 days ago, on 17 April 2000. The company address is Unit 4 The Moorings Waterside Industrial Park Unit 4 The Moorings Waterside Industrial Park, Leeds, LS10 1DG, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 28 Apr 2023
Action Date: 17 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-17
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2022
Action Date: 17 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-17
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2021
Action Date: 17 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-17
Documents
Confirmation statement with no updates
Date: 30 Apr 2020
Action Date: 17 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-17
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 17 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-17
Documents
Change person director company with change date
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Niall Terence Mchale
Change date: 2019-04-29
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change to a person with significant control
Date: 09 May 2018
Action Date: 08 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Mchale Limited
Change date: 2018-05-08
Documents
Withdrawal of a person with significant control statement
Date: 09 May 2018
Action Date: 09 May 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-05-09
Documents
Termination secretary company with name termination date
Date: 08 May 2018
Action Date: 03 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-05-03
Officer name: George Barker & Co Ltd
Documents
Confirmation statement with updates
Date: 01 May 2018
Action Date: 17 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-17
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2018
Action Date: 24 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-24
Old address: Marshalls Mill Marshall Street Leeds West Yorkshire LS11 9YJ
New address: Unit 4 the Moorings Waterside Industrial Park Stourton Leeds LS10 1DG
Documents
Change account reference date company previous shortened
Date: 28 Mar 2018
Action Date: 27 Jun 2017
Category: Accounts
Type: AA01
Made up date: 2017-06-30
New date: 2017-06-27
Documents
Notification of a person with significant control
Date: 01 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Mchale Limited
Notification date: 2016-04-06
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2017
Action Date: 23 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-23
New address: Marshalls Mill Marshall Street Leeds West Yorkshire LS11 9YJ
Old address: C/O George Barker & Co 19 Fountain Street Morley Leeds LS27 9AE
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 17 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-17
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2016
Action Date: 17 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-17
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change account reference date company previous shortened
Date: 22 Jun 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
Made up date: 2014-09-30
New date: 2014-06-30
Documents
Resolution
Date: 03 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2015
Action Date: 17 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-17
Documents
Termination director company with name termination date
Date: 31 Mar 2015
Action Date: 06 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sandor David Wrigglesworth
Termination date: 2015-03-06
Documents
Termination director company with name termination date
Date: 31 Mar 2015
Action Date: 06 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-06
Officer name: Kevin Jones
Documents
Capital allotment shares
Date: 31 Mar 2015
Action Date: 06 Mar 2015
Category: Capital
Type: SH01
Date: 2015-03-06
Capital : 3 GBP
Documents
Certificate change of name company
Date: 06 Mar 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed newstime LIMITED\certificate issued on 06/03/15
Documents
Mortgage satisfy charge full
Date: 06 Oct 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Sep 2014
Action Date: 18 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-09-18
Charge number: 039744810003
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2014
Action Date: 17 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-17
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2013
Action Date: 17 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-17
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 17 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-17
Documents
Accounts with accounts type total exemption small
Date: 02 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2011
Action Date: 17 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-17
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2010
Action Date: 17 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-17
Documents
Change corporate secretary company with change date
Date: 19 May 2010
Action Date: 17 Apr 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: George Barker & Co
Change date: 2010-04-17
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 17 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-17
Officer name: Sandor David Wrigglesworth
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 17 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kevin Jones
Change date: 2010-04-17
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 17 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-17
Officer name: Niall Terence Mchale
Documents
Accounts amended with made up date
Date: 18 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AAMD
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption small
Date: 26 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 23 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/09; full list of members
Documents
Legacy
Date: 23 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed george barker & co
Documents
Legacy
Date: 23 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary a g secretarial LIMITED
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 09 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/08; full list of members
Documents
Legacy
Date: 18 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 18/04/2008 from 100 barbirolli square manchester lancashire M2 3AB
Documents
Legacy
Date: 21 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 18 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/07; full list of members
Documents
Legacy
Date: 10 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Resolution
Date: 21 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 07 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2003
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 21 Oct 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 03 Sep 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2002
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 16 Nov 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Nov 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Nov 2002
Category: Capital
Type: 122
Description: S-div 11/11/02
Documents
Resolution
Date: 16 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Jun 2002
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 02 Jul 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/01 to 30/09/01
Documents
Legacy
Date: 03 May 2001
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/01; full list of members
Documents
Legacy
Date: 19 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 27 Apr 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed inhoco 2069 LIMITED\certificate issued on 28/04/00
Documents
Some Companies
3 NORFOLK FARM CLOSE,WOKING,GU22 8LL
Number: | 11835920 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUART HOUSE FINCH WAY,BELLSHILL,ML4 3PR
Number: | SC180731 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 UVEDALE CLOSE,CROYDON,CR0 0BT
Number: | 11464573 |
Status: | ACTIVE |
Category: | Private Limited Company |
175 BOLTON STREET,BURY,BL0 9JD
Number: | 08450033 |
Status: | ACTIVE |
Category: | Private Limited Company |
R BROWN BUILDING & ROOFING LIMITED
BRADAVON,COTTINGHAM,HU16 5JS
Number: | 10328805 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHLAND HOUSE,CHANDLERS FORD,SO53 4AR
Number: | 10560058 |
Status: | ACTIVE |
Category: | Private Limited Company |