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)
|
|
06 Oct 2025 |
PSC04 |
Change of details for a person with significant control
|
|
|
03 Oct 2025 |
CH01 |
Director's details changed for Ms Julie Loretta Taplin on 6 September 2025
|
|
|
17 Jul 2025 |
CS01 |
Confirmation statement made on 6 July 2025 with no updates
|
|
|
26 Jun 2025 |
AA |
Total exemption full accounts made up to 30 September 2024
|
|
|
17 Jul 2024 |
CS01 |
Confirmation statement made on 6 July 2024 with no updates
|
|
|
27 Jun 2024 |
AA |
Total exemption full accounts made up to 30 September 2023
|
|
|
20 Dec 2023 |
MR04 |
Satisfaction of charge 108547860007 in full
|
|
|
20 Dec 2023 |
MR04 |
Satisfaction of charge 108547860008 in full
|
|
|
28 Sep 2023 |
CERTNM |
Company name changed newlife worksop LTD\certificate issued on 28/09/23
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2023-09-27
|
|
|
01 Sep 2023 |
MR01 |
Registration of charge 108547860009, created on 30 August 2023
|
|
|
22 Aug 2023 |
MR04 |
Satisfaction of charge 108547860002 in full
|
|
|
22 Aug 2023 |
MR04 |
Satisfaction of charge 108547860001 in full
|
|
|
10 Jul 2023 |
CS01 |
Confirmation statement made on 6 July 2023 with no updates
|
|
|
03 Jul 2023 |
AA |
Total exemption full accounts made up to 30 September 2022
|
|
|
25 May 2023 |
PSC02 |
Notification of Agility House Limited as a person with significant control on 3 April 2019
|
|
|
24 May 2023 |
PSC07 |
Cessation of Glyn Beech as a person with significant control on 3 April 2019
|
|
|
24 May 2023 |
PSC07 |
Cessation of Julie Loretta Taplin as a person with significant control on 3 April 2019
|
|
|
22 Nov 2022 |
AA01 |
Previous accounting period extended from 31 March 2022 to 30 September 2022
|
|
|
12 Jul 2022 |
CS01 |
Confirmation statement made on 6 July 2022 with no updates
|
|
|
01 Apr 2022 |
AA |
Total exemption full accounts made up to 31 March 2021
|
|
|
13 Jul 2021 |
CS01 |
Confirmation statement made on 6 July 2021 with no updates
|
|
|
31 Mar 2021 |
AA |
Total exemption full accounts made up to 31 March 2020
|
|
|
13 Jul 2020 |
CS01 |
Confirmation statement made on 6 July 2020 with updates
|
|
|
06 Jan 2020 |
AA |
Total exemption full accounts made up to 31 March 2019
|
|
|
29 Oct 2019 |
AD01 |
Registered office address changed from 159 Yorke Street Mansfield Woodhouse Mansfield NG19 9NJ United Kingdom to Agility House Rose Lane Mansfield Woodhouse Mansfield Nottinghamshire NG19 8BA on 29 October 2019
|
|