Advanced company searchLink opens in new window

NEWTECH HIGH SPEED TURNING LIMITED

Company number 04455391

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)
30 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
24 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with updates
17 Jan 2023 PSC04 Change of details for Mr Alan Riley. as a person with significant control on 16 January 2023
16 Jan 2023 CH01 Director's details changed for Mr Alan Riley on 16 January 2023
16 Jan 2023 CH03 Secretary's details changed for Steven Riley on 16 January 2023
16 Jan 2023 AD01 Registered office address changed from Unit C, Centro Park Beckett Close Knowsley Industrial Park Liverpool Merseyside L33 7DF United Kingdom to Unit 10 Prestige Complex Ashcroft Road Knowsley Business Park Liverpool Merseyside L33 7TW on 16 January 2023
17 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
24 Feb 2021 CS01 Confirmation statement made on 14 January 2021 with updates
15 Jan 2020 PSC04 Change of details for Mr Alan Riley. as a person with significant control on 6 November 2019
14 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with updates
14 Jan 2020 PSC07 Cessation of Steven Riley as a person with significant control on 6 November 2019
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
06 Nov 2019 PSC04 Change of details for Mr Alan Riley. as a person with significant control on 24 June 2019
05 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with updates
05 Nov 2019 SH01 Statement of capital following an allotment of shares on 24 June 2019
  • GBP 100
05 Nov 2019 PSC01 Notification of Steven Riley as a person with significant control on 24 June 2019
24 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
25 Jun 2018 CH01 Director's details changed for Mr Alan Riley on 3 November 2017
25 Jun 2018 CH03 Secretary's details changed for Steven Riley on 3 November 2017
25 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with updates