NEW SOLUTION DISTRIBUTION LTD

Unit 4 Rockhaven Business Centre Unit 4 Rockhaven Business Centre, Westbury, BA13 4FZ, Wiltshire, United Kingdom
StatusACTIVE
Company No.11934663
CategoryPrivate Limited Company
Incorporated09 Apr 2019
Age5 years, 1 month, 28 days
JurisdictionEngland Wales

SUMMARY

NEW SOLUTION DISTRIBUTION LTD is an active private limited company with number 11934663. It was incorporated 5 years, 1 month, 28 days ago, on 09 April 2019. The company address is Unit 4 Rockhaven Business Centre Unit 4 Rockhaven Business Centre, Westbury, BA13 4FZ, Wiltshire, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 30 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 21 Jan 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-01-04

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2022

Action Date: 18 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-18

Officer name: Mr Macorley John Bivens

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2022

Action Date: 18 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-18

Psc name: Mr Macorley John Bivens

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Macorley John Bivens

Change date: 2022-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-01

Officer name: Sophie Newell

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2022

Action Date: 10 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Macorley John Bivens

Notification date: 2022-06-10

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jun 2022

Action Date: 10 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sophie Criddle

Cessation date: 2022-06-10

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Certificate change of name company

Date: 13 Jun 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jd brands holdings LIMITED\certificate issued on 13/06/22

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 07 Jan 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-12-07

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jul 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2021-11-30

New date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 10 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AAMD

Made up date: 2020-05-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 10 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AAMD

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2020

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Accounts

Type: AA01

New date: 2020-11-30

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Address

Type: AD01

New address: Unit 4 Rockhaven Business Centre Commerce Close Westbury Wiltshire BA13 4FZ

Change date: 2020-11-17

Old address: Unit 18 Garanor Way Portbury Bristol BS20 7XE England

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2020

Action Date: 09 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-09

Psc name: Sophie Criddle

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2020

Action Date: 09 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Laura Potter

Cessation date: 2020-10-09

Documents

View document PDF

Change account reference date company current shortened

Date: 29 May 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA01

New date: 2020-05-31

Made up date: 2020-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 19 Feb 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-10

Officer name: Mrs Sophie Criddle

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2020

Action Date: 25 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-25

Psc name: Laura Potter

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2020

Action Date: 25 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jordan Daykin Holdings Ltd

Cessation date: 2019-04-25

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Resolution

Date: 06 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Address

Type: AD01

New address: Unit 18 Garanor Way Portbury Bristol BS20 7XE

Old address: Westfield House Bratton Road Westbury BA13 3EP England

Change date: 2019-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-29

Officer name: Mrs Sophie Criddle

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2019

Action Date: 25 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jordan Daykin

Cessation date: 2019-04-25

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2019

Action Date: 25 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-04-25

Psc name: Jordan Daykin Holdings Ltd

Documents

View document PDF

Incorporation company

Date: 09 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEE SITE SERVICES LIMITED

11 SPITALFIELDS,WORKSOP,S81 8EB

Number:10505858
Status:ACTIVE
Category:Private Limited Company

LUCKY SHARK SOLUTIONS LTD

125 TOOLEY STREET,LONDON,SE1 2TH

Number:11735709
Status:ACTIVE
Category:Private Limited Company

PORTALL SOLUTIONS LIMITED

133 UPMINSTER COURT,UPMINSTER,RM14 1AL

Number:07694027
Status:ACTIVE
Category:Private Limited Company

PROPER BUILDING COMPANY LIMITED

102 LANGDALE HOUSE,LONDON,SE1 1EN

Number:06211503
Status:ACTIVE
Category:Private Limited Company

STAM WORKSHOP LIMITED

3 RUSSELL PARADE,LONDON,NW11 9NN

Number:10179221
Status:ACTIVE
Category:Private Limited Company

T.B.C. ONSITE REPAIRS LIMITED

5 CROOKHURST AVENUE,WIGAN,WN5 7NT

Number:05404636
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source