Advanced company searchLink opens in new window

NEW HAVEN SERVICES INC LTD

Company number 11324642

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)
18 Jan 2024 AA Micro company accounts made up to 30 April 2023
15 Jan 2024 AD01 Registered office address changed from 4 the Sorrells Stanford-Le-Hope SS17 7DY England to Suite 104 Estuary House Ballards Road Dagenham RM10 9AB on 15 January 2024
26 Oct 2023 CH01 Director's details changed for Ms Adebola Adeola George on 29 June 2023
26 Oct 2023 PSC04 Change of details for Ms Adebola Adeola George as a person with significant control on 29 June 2023
26 Oct 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
29 Oct 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
29 Oct 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
20 Jul 2021 AA Micro company accounts made up to 30 April 2021
22 May 2021 AD01 Registered office address changed from 35 Brights Avenue Rainham RM13 9NW England to 4 the Sorrells Stanford-Le-Hope SS17 7DY on 22 May 2021
29 Sep 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
30 Jun 2020 AA Micro company accounts made up to 30 April 2020
23 Jan 2020 AA Micro company accounts made up to 30 April 2019
31 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
20 Aug 2019 AD01 Registered office address changed from 196 211 Estuary House 196 Ballards Road Dagenham Essex RM10 9AB United Kingdom to 35 Brights Avenue Rainham RM13 9NW on 20 August 2019
19 Aug 2019 PSC04 Change of details for Ms Adebola Adeola George as a person with significant control on 17 August 2019
04 Oct 2018 CH01 Director's details changed for Ms Adebola Adeola George on 1 October 2018
28 Sep 2018 CS01 Confirmation statement made on 28 September 2018 with updates
25 Sep 2018 PSC04 Change of details for Ms Adebola Adeola George as a person with significant control on 1 June 2018
25 Sep 2018 PSC07 Cessation of Kehinde Falusi as a person with significant control on 1 June 2018
03 Aug 2018 AD01 Registered office address changed from 187 Third Avenue Dagenham Essex RM10 9BD England to 196 211 Estuary House 196 Ballards Road Dagenham Essex RM10 9AB on 3 August 2018
18 May 2018 TM01 Termination of appointment of Kehinde Falusi as a director on 14 May 2018
23 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-23
  • GBP 2