Advanced company searchLink opens in new window

NEWLINE COMMUNICATIONS LIMITED

Company number 04608543

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)
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
10 May 2023 CS01 Confirmation statement made on 10 May 2023 with updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
09 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
20 Jan 2022 CS01 Confirmation statement made on 4 December 2021 with no updates
02 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
15 Jan 2021 CS01 Confirmation statement made on 4 December 2020 with updates
25 Nov 2020 PSC05 Change of details for The Templand Group Limited as a person with significant control on 5 November 2020
11 Nov 2020 AD01 Registered office address changed from Templand Works Albion Works Site Savile Street Sheffield South Yorkshire S4 7UD England to Access House 41 Clun Street Sheffield South Yorkshire S4 7JS on 11 November 2020
08 Oct 2020 AD01 Registered office address changed from Suite 5 Albion House Savile Street Sheffield South Yorkshire S4 7UD United Kingdom to Templand Works Albion Works Site Savile Street Sheffield South Yorkshire S4 7UD on 8 October 2020
03 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
23 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with updates
26 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
14 Jun 2019 MR01 Registration of charge 046085430002, created on 11 June 2019
14 Jan 2019 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
13 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
07 Nov 2018 AD01 Registered office address changed from 73 Low Road Sheffield South Yorkshire S6 5FY to Suite 5 Albion House Savile Street Sheffield South Yorkshire S4 7UD on 7 November 2018
07 Nov 2018 PSC07 Cessation of Margaret Chappell as a person with significant control on 23 October 2018
07 Nov 2018 PSC07 Cessation of Kevin Chappell as a person with significant control on 23 October 2018
07 Nov 2018 PSC02 Notification of The Templand Group Limited as a person with significant control on 23 October 2018
07 Nov 2018 AP01 Appointment of Steven Richard Clarke as a director on 23 October 2018
07 Nov 2018 AP01 Appointment of Mr Jason Alistair Denmark as a director on 23 October 2018
07 Nov 2018 TM02 Termination of appointment of Margaret Chappell as a secretary on 23 October 2018
07 Nov 2018 TM01 Termination of appointment of Margaret Chappell as a director on 23 October 2018
07 Nov 2018 TM01 Termination of appointment of Kevin Chappell as a director on 23 October 2018