Advanced company searchLink opens in new window

NEWSUBSTANCE LIMITED

Company number 05198525

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)
28 May 2024 PSC04 Change of details for a person with significant control
24 May 2024 CH01 Director's details changed for Mr Patrick James O'mahony on 30 April 2024
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
13 Nov 2023 TM01 Termination of appointment of Mungo Edward Denison as a director on 15 September 2022
21 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
12 May 2023 AA Total exemption full accounts made up to 31 May 2022
07 Sep 2022 AD01 Registered office address changed from 03/01 Tower Works Globe Road Leeds West Yorkshire LS11 5QG England to The Green Sand Foundry 99 Water Lane Leeds West Yorkshire LS11 5QN on 7 September 2022
17 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 May 2021
05 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
09 Apr 2021 MR01 Registration of charge 051985250001, created on 23 March 2021
26 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
19 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with updates
16 Jul 2020 PSC07 Cessation of Patrick James O'mahony as a person with significant control on 19 June 2020
16 Jul 2020 PSC02 Notification of Newsubstance Group Limited as a person with significant control on 19 June 2020
15 Jul 2020 PSC07 Cessation of Mungo Edward Dension as a person with significant control on 19 June 2020
07 May 2020 AA01 Current accounting period extended from 30 May 2020 to 31 May 2020
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
16 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with updates
12 Mar 2019 AD01 Registered office address changed from St Peter's House the Calls Leeds West Yorkshire LS2 7EY England to 03/01 Tower Works Globe Road Leeds West Yorkshire LS11 5QG on 12 March 2019
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
22 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
09 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with no updates
04 May 2017 AD01 Registered office address changed from St. Peter's House the Calls Leeds West Yorkshire LS2 7EY England to St Peter's House the Calls Leeds West Yorkshire LS2 7EY on 4 May 2017