(CS01) Confirmation statement with no updates September 26, 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control September 13, 2022
filed on: 26th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 13, 2022
filed on: 26th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 26, 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control September 13, 2022
filed on: 26th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control September 13, 2022
filed on: 26th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2022
filed on: 28th, July 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 19, 2022
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control December 7, 2021
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 7, 2021
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 7, 2021
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 7, 2021
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on October 22, 2021: 198.00 GBP
filed on: 7th, December 2021
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 2nd, December 2021
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on October 25, 2021 - 68.00 GBP
filed on: 29th, November 2021
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 1st, November 2021
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 8, 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, March 2021
| mortgage
|
Free Download
(4 pages)
|
(AP01) On January 1, 2021 new director was appointed.
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 8, 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 8, 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI6256680001, created on September 4, 2018
filed on: 14th, September 2018
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates April 8, 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On January 11, 2018 new director was appointed.
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 8, 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 8, 2016 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On April 8, 2016 director's details were changed
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 1, 2014: 103.00 GBP
filed on: 1st, July 2015
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 1, 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 27th, May 2015
| resolution
|
Free Download
|
(AP01) On April 1, 2015 new director was appointed.
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 81 Maytown Road Bessbrook Newry County Down BT35 7NF Northern Ireland to Unit 7 Carnbane Business Park Newry County Down BT35 6QH on January 9, 2015
filed on: 9th, January 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed newcon water solutions LTD.certificate issued on 30/07/14
filed on: 30th, July 2014
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, July 2014
| incorporation
|
Free Download
(7 pages)
|