• UK
  • NEWTECH SOLUTIONS LIMITED - 10, Park Road, Banbury, Oxfordshire, United Kingdom

Company Information

Company registration number
05427146
Company Status
CLOSED
Country
United Kingdom
Registered Address
10
Park Road
Banbury
Oxfordshire
OX16 0DW
10, Park Road, Banbury, Oxfordshire, OX16 0DW UK

Management

Managing Directors
PIRMINDER MANN
Company secretaries
NARINDER MANN

Company Details

Type of Business
ltd
Incorporated
2005-04-18
Dissolved on
2017-09-26
SIC/NACE
62012 - Business and domestic software development

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2017-01-31
Last Date: 2015-04-30
Last Return Made Up To:
2012-04-18

NEWTECH SOLUTIONS LIMITED Company Description

NEWTECH SOLUTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 05427146. Its current trading status is "closed". It was registered 2005-04-18. It has declared SIC or NACE codes as "62012 - Business and domestic software development". It has 1 director and 1 secretary. The latest accounts are filed up to 30/04/2011. The latest annual return was filed up to 2012-04-18.It can be contacted at 10 .
More information

Get NEWTECH SOLUTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Newtech Solutions Limited - 10, Park Road, Banbury, Oxfordshire, United Kingdom

Did you know? kompany provides original and official company documents for NEWTECH SOLUTIONS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • 30/04/15 TOTAL EXEMPTION SMALL (2016-01-30) - AA

    Add to Cart
     
  • 18/04/15 FULL LIST (2015-05-11) - AR01

    Add to Cart
     
  • SECRETARY'S CHANGE OF PARTICULARS / NARINDER MANN / 19/09/2014 (2015-05-11) - CH03

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / PIRMINDER MANN / 20/09/2014 (2015-05-11) - CH01

    Add to Cart
     
  • 30/04/14 TOTAL EXEMPTION SMALL (2015-01-30) - AA

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 11/05/2015 FROM (2015-05-11) - AD01

    Add to Cart
     
  • 18/04/14 FULL LIST (2014-05-15) - AR01

    Add to Cart
     
  • 30/04/13 TOTAL EXEMPTION SMALL (2014-02-13) - AA

    Add to Cart
     
  • 18/04/13 FULL LIST (2013-05-29) - AR01

    Add to Cart
     
  • 30/04/12 TOTAL EXEMPTION SMALL (2013-01-31) - AA

    Add to Cart
     
  • 18/04/12 FULL LIST (2012-05-29) - AR01

    Add to Cart
     
  • 30/04/11 TOTAL EXEMPTION SMALL (2012-01-31) - AA

    Add to Cart
     
  • 18/04/11 FULL LIST (2011-05-12) - AR01

    Add to Cart
     
  • 30/04/10 TOTAL EXEMPTION SMALL (2011-01-31) - AA

    Add to Cart
     
  • 18/04/10 FULL LIST (2010-06-04) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / PIRMINDER MANN / 01/04/2010 (2010-06-04) - CH01

    Add to Cart
     
  • 30/04/09 TOTAL EXEMPTION SMALL (2010-02-02) - AA

    Add to Cart
     
  • RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS (2009-04-24) - 363a

    Add to Cart
     
  • 30/04/08 TOTAL EXEMPTION SMALL (2009-02-26) - AA

    Add to Cart
     
  • RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS (2008-05-16) - 363a

    Add to Cart
     
  • 30/04/07 TOTAL EXEMPTION SMALL (2008-03-03) - AA

    Add to Cart
     
  • RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS (2007-05-16) - 363a

    Add to Cart
     
  • TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 (2007-02-20) - AA

    Add to Cart
     
  • RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS (2006-06-16) - 363a

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 19/05/05 FROM: (2005-05-19) - 287

    Add to Cart
     
  • NEW DIRECTOR APPOINTED (2005-04-22) - 288a

    Add to Cart
     
  • NEW SECRETARY APPOINTED (2005-04-21) - 288a

    Add to Cart
     
  • DIRECTOR RESIGNED (2005-04-21) - 288b

    Add to Cart
     
  • SECRETARY RESIGNED (2005-04-21) - 288b

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2005-04-18) - NEWINC

    Add to Cart
     

expand_less