Advanced company searchLink opens in new window

NEWS INTERNATIONAL SECURITY COMPANY LIMITED

Company number 09378372

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 5 January 2024 with no updates
27 Feb 2023 AA Accounts for a dormant company made up to 31 January 2023
05 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
24 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
18 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
23 May 2021 AA Accounts for a dormant company made up to 31 January 2021
14 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
01 May 2020 AA Micro company accounts made up to 31 January 2020
12 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
05 Sep 2019 AA Micro company accounts made up to 31 January 2019
15 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
20 Aug 2018 AD01 Registered office address changed from 27 Music House Lane Norwich Norfolk NR1 1QL England to 26 Draper Close Draper Close Belvedere DA17 5BY on 20 August 2018
08 Aug 2018 AA Micro company accounts made up to 31 January 2018
26 Jan 2018 AD01 Registered office address changed from 64 Roe Drive Norwich NR5 8BT England to 27 Music House Lane Norwich Norfolk NR1 1QL on 26 January 2018
09 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
28 Apr 2017 AA Total exemption full accounts made up to 31 January 2017
19 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
03 Oct 2016 AA Total exemption full accounts made up to 30 January 2016
01 Apr 2016 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to 64 Roe Drive Norwich NR5 8BT on 1 April 2016
08 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
08 Jan 2016 CH01 Director's details changed for Mr Ernest Zvamwada Marange on 15 December 2015
07 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-07
  • GBP 2