Download leads from Nexok and grow your business. Find out more

Newstart Services Limited

Documents

Total Documents125
Total Pages613

Filing History

6 July 2023Unaudited abridged accounts made up to 31 December 2022
1 May 2023Confirmation statement made on 1 May 2023 with no updates
12 August 2022Unaudited abridged accounts made up to 31 December 2021
2 May 2022Confirmation statement made on 1 May 2022 with no updates
30 July 2021Unaudited abridged accounts made up to 31 December 2020
4 May 2021Confirmation statement made on 1 May 2021 with no updates
13 July 2020Unaudited abridged accounts made up to 31 December 2019
1 May 2020Confirmation statement made on 1 May 2020 with no updates
25 July 2019Unaudited abridged accounts made up to 31 December 2018
1 May 2019Confirmation statement made on 1 May 2019 with no updates
4 June 2018Unaudited abridged accounts made up to 31 December 2017
1 May 2018Confirmation statement made on 1 May 2018 with no updates
6 June 2017Unaudited abridged accounts made up to 31 December 2016
6 June 2017Unaudited abridged accounts made up to 31 December 2016
2 May 2017Confirmation statement made on 1 May 2017 with updates
2 May 2017Confirmation statement made on 1 May 2017 with updates
27 March 2017Director's details changed for Mrs Hema Masaun on 27 March 2017
27 March 2017Director's details changed for Mrs Hema Masaun on 27 March 2017
20 March 2017Registration of charge 042090520001, created on 16 March 2017
20 March 2017Registration of charge 042090520001, created on 16 March 2017
12 September 2016Total exemption small company accounts made up to 31 December 2015
12 September 2016Total exemption small company accounts made up to 31 December 2015
8 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 100
8 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 100
8 June 2015Secretary's details changed for Mrs Hema Masaun on 5 June 2015
8 June 2015Secretary's details changed for Mrs Hema Masaun on 5 June 2015
8 June 2015Total exemption small company accounts made up to 31 December 2014
8 June 2015Total exemption small company accounts made up to 31 December 2014
8 June 2015Secretary's details changed for Mrs Hema Masaun on 5 June 2015
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
1 May 2015Director's details changed for Bharat Suresh Patel on 1 May 2015
1 May 2015Director's details changed for Bharat Suresh Patel on 1 May 2015
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
1 May 2015Director's details changed for Bharat Suresh Patel on 1 May 2015
8 September 2014Appointment of Mrs Hema Masaun as a director on 1 September 2014
8 September 2014Appointment of Mrs Hema Masaun as a director on 1 September 2014
8 September 2014Appointment of Mrs Hema Masaun as a director on 1 September 2014
11 June 2014Total exemption small company accounts made up to 31 December 2013
11 June 2014Total exemption small company accounts made up to 31 December 2013
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
29 August 2013Total exemption small company accounts made up to 31 December 2012
29 August 2013Total exemption small company accounts made up to 31 December 2012
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
3 May 2012Total exemption small company accounts made up to 31 December 2011
3 May 2012Total exemption small company accounts made up to 31 December 2011
2 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
2 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
2 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
1 September 2011Total exemption small company accounts made up to 31 December 2010
1 September 2011Total exemption small company accounts made up to 31 December 2010
9 May 2011Secretary's details changed for Hema Patel on 8 May 2010
9 May 2011Secretary's details changed for Hema Patel on 8 May 2010
9 May 2011Secretary's details changed for Hema Patel on 8 May 2010
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
7 July 2010Total exemption small company accounts made up to 31 December 2009
7 July 2010Total exemption small company accounts made up to 31 December 2009
5 May 2010Director's details changed for Bharat Suresh Patel on 1 January 2010
5 May 2010Director's details changed for Bharat Suresh Patel on 1 January 2010
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
5 May 2010Director's details changed for Bharat Suresh Patel on 1 January 2010
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
14 September 2009Total exemption small company accounts made up to 31 December 2008
14 September 2009Total exemption small company accounts made up to 31 December 2008
5 June 2009Director's change of particulars / bharat patel / 16/05/2009
5 June 2009Director's change of particulars / bharat patel / 16/05/2009
5 May 2009Return made up to 01/05/09; full list of members
5 May 2009Return made up to 01/05/09; full list of members
21 July 2008Return made up to 01/05/08; full list of members
21 July 2008Return made up to 01/05/08; full list of members
20 June 2008Total exemption small company accounts made up to 31 December 2007
20 June 2008Total exemption small company accounts made up to 31 December 2007
30 August 2007Total exemption small company accounts made up to 31 December 2006
30 August 2007Total exemption small company accounts made up to 31 December 2006
25 June 2007Return made up to 01/05/07; full list of members
25 June 2007Return made up to 01/05/07; full list of members
10 July 2006Director's particulars changed
10 July 2006Director's particulars changed
30 June 2006Total exemption small company accounts made up to 31 December 2005
30 June 2006Total exemption small company accounts made up to 31 December 2005
2 May 2006Return made up to 01/05/06; full list of members
2 May 2006Return made up to 01/05/06; full list of members
5 July 2005Total exemption small company accounts made up to 31 December 2004
5 July 2005Total exemption small company accounts made up to 31 December 2004
3 May 2005Return made up to 01/05/05; full list of members
3 May 2005Return made up to 01/05/05; full list of members
9 August 2004Total exemption small company accounts made up to 31 December 2003
9 August 2004Total exemption small company accounts made up to 31 December 2003
12 May 2004Return made up to 01/05/04; full list of members
12 May 2004Return made up to 01/05/04; full list of members
25 July 2003Total exemption small company accounts made up to 31 December 2002
25 July 2003Total exemption small company accounts made up to 31 December 2002
14 May 2003Return made up to 01/05/03; full list of members
14 May 2003Return made up to 01/05/03; full list of members
29 October 2002Total exemption small company accounts made up to 31 December 2001
29 October 2002Total exemption small company accounts made up to 31 December 2001
30 May 2002Registered office changed on 30/05/02 from: 152 roebuck street west bromwich west midlands B70 6RD
30 May 2002Return made up to 01/05/02; full list of members
  • 363(287) ‐ Registered office changed on 30/05/02
30 May 2002Return made up to 01/05/02; full list of members
  • 363(287) ‐ Registered office changed on 30/05/02
30 May 2002Registered office changed on 30/05/02 from: 152 roebuck street west bromwich west midlands B70 6RD
15 August 2001Accounting reference date shortened from 31/05/02 to 31/12/01
15 August 2001Registered office changed on 15/08/01 from: 1ST floor 143-149 great portland street london W1W 6QN
15 August 2001Registered office changed on 15/08/01 from: 1ST floor 143-149 great portland street london W1W 6QN
15 August 2001Accounting reference date shortened from 31/05/02 to 31/12/01
7 August 2001Ad 19/05/01--------- £ si 99@1=99 £ ic 1/100
7 August 2001Ad 19/05/01--------- £ si 99@1=99 £ ic 1/100
1 June 2001New secretary appointed
1 June 2001New director appointed
1 June 2001Director resigned
1 June 2001New director appointed
1 June 2001Secretary resigned
1 June 2001Secretary resigned
1 June 2001New secretary appointed
1 June 2001Director resigned
22 May 2001Registered office changed on 22/05/01 from: 120 east road london N1 6AA
22 May 2001Registered office changed on 22/05/01 from: 120 east road london N1 6AA
1 May 2001Incorporation
1 May 2001Incorporation
Sign up now to grow your client base. Plans & Pricing