NEWPORT ELECTRONICS LIMITED

01457039
ONE OMEGA DRIVE IRLAM MANCHESTER M44 5BD

Documents

Documents
Date Category Description Pages
05 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 7 Buy now
05 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2022 accounts Annual Accounts 6 Buy now
04 Jul 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jul 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2021 accounts Annual Accounts 6 Buy now
27 Jul 2021 officers Appointment of director (Mr Anthony Fuller) 2 Buy now
22 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2021 officers Termination of appointment of director (David Geoffrey Tipton) 1 Buy now
25 Sep 2020 accounts Annual Accounts 6 Buy now
13 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2019 accounts Annual Accounts 6 Buy now
18 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2019 officers Appointment of director (Ms Andrea Lorraine Howard) 2 Buy now
07 Feb 2019 officers Termination of appointment of director (Joseph Vorih) 1 Buy now
21 Sep 2018 accounts Annual Accounts 11 Buy now
13 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2018 officers Termination of appointment of director (Roger John Stephens) 1 Buy now
17 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2017 accounts Annual Accounts 16 Buy now
25 Jul 2016 accounts Annual Accounts 18 Buy now
13 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jul 2016 officers Appointment of director (Mr Joseph Vorih) 2 Buy now
06 Jul 2016 officers Appointment of director (Mr David Geoffrey Tipton) 2 Buy now
06 Jul 2016 officers Termination of appointment of director (James Raymond Dale) 1 Buy now
25 Aug 2015 accounts Annual Accounts 11 Buy now
15 Jul 2015 annual-return Annual Return 4 Buy now
05 Mar 2015 officers Termination of appointment of director (Zainon Eid John Shahin) 1 Buy now
09 Dec 2014 miscellaneous Miscellaneous 2 Buy now
25 Nov 2014 miscellaneous Miscellaneous 2 Buy now
20 Nov 2014 officers Termination of appointment of director (John Jeffrey Cronan) 1 Buy now
20 Nov 2014 officers Appointment of director (Mr Zainon Eid John Shahin) 2 Buy now
11 Aug 2014 accounts Annual Accounts 10 Buy now
14 Jul 2014 annual-return Annual Return 4 Buy now
23 Jun 2014 officers Termination of appointment of director (James Webster) 1 Buy now
15 Jul 2013 annual-return Annual Return 5 Buy now
04 Jul 2013 officers Change of particulars for director (Mr Roger John Stephens) 2 Buy now
27 Jun 2013 accounts Annual Accounts 13 Buy now
02 Oct 2012 accounts Annual Accounts 13 Buy now
16 Jul 2012 annual-return Annual Return 5 Buy now
07 Nov 2011 officers Appointment of secretary (Miss Andrea Lorraine Howard) 1 Buy now
07 Nov 2011 officers Termination of appointment of secretary (Robert Martin) 1 Buy now
07 Nov 2011 officers Appointment of director (Mr John Jefrrey Cronan) 2 Buy now
21 Oct 2011 officers Appointment of secretary (Mr Robert Scott Martin) 1 Buy now
21 Oct 2011 officers Termination of appointment of director (Richard Kremheller) 1 Buy now
21 Oct 2011 officers Termination of appointment of director (Milton Hollander) 1 Buy now
21 Oct 2011 officers Termination of appointment of secretary (Richard Kremheller) 1 Buy now
06 Oct 2011 officers Appointment of director (Mr James Raymond Dale) 2 Buy now
05 Oct 2011 officers Appointment of director (Mr James Charles Webster) 2 Buy now
05 Oct 2011 officers Appointment of director (Mr Roger John Stephens) 2 Buy now
03 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Jul 2011 annual-return Annual Return 5 Buy now
20 Apr 2011 officers Appointment of director (Mr Richard William Kremheller) 2 Buy now
20 Apr 2011 officers Termination of appointment of director (Betty Hollander) 1 Buy now
21 Mar 2011 accounts Annual Accounts 7 Buy now
20 Jul 2010 annual-return Annual Return 5 Buy now
16 Jun 2010 accounts Annual Accounts 7 Buy now
16 Jul 2009 annual-return Return made up to 14/07/09; full list of members 3 Buy now
15 Jul 2009 officers Secretary's change of particulars / richard kremheller / 01/07/2009 1 Buy now
26 Mar 2009 accounts Annual Accounts 7 Buy now
21 Jul 2008 annual-return Return made up to 14/07/08; full list of members 3 Buy now
14 May 2008 accounts Annual Accounts 8 Buy now
20 Jul 2007 annual-return Return made up to 14/07/07; full list of members 2 Buy now
21 Jun 2007 accounts Annual Accounts 6 Buy now
27 Jul 2006 accounts Annual Accounts 7 Buy now
21 Jul 2006 annual-return Return made up to 14/07/06; full list of members 2 Buy now
02 Jun 2006 address Registered office changed on 02/06/06 from: southbank house black prince road london SE1 7SJ 1 Buy now
30 May 2006 address Registered office changed on 30/05/06 from: one, omega drive irlam manchester M44 5BD 1 Buy now
15 May 2006 address Registered office changed on 15/05/06 from: southbank house black prince road london SE17 sj 1 Buy now
23 Jan 2006 address Registered office changed on 23/01/06 from: one omega drive river bend technology centre northbank irlam manchester M44 5BD 1 Buy now
11 Nov 2005 officers New secretary appointed 2 Buy now
11 Nov 2005 officers Secretary resigned 1 Buy now
24 Oct 2005 accounts Annual Accounts 8 Buy now
19 Jul 2005 annual-return Return made up to 14/07/05; full list of members 2 Buy now
10 Sep 2004 accounts Annual Accounts 3 Buy now
28 Jul 2004 annual-return Return made up to 14/07/04; full list of members 7 Buy now
01 Aug 2003 accounts Annual Accounts 4 Buy now
21 Jul 2003 annual-return Return made up to 14/07/03; full list of members 7 Buy now
28 Jun 2003 officers Director resigned 1 Buy now
28 Jun 2003 officers New director appointed 2 Buy now
27 Feb 2003 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
08 Oct 2002 accounts Annual Accounts 6 Buy now
23 Aug 2002 annual-return Return made up to 14/07/02; full list of members 7 Buy now
21 Nov 2001 accounts Annual Accounts 6 Buy now
27 Sep 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
27 Sep 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
19 Jul 2001 annual-return Return made up to 14/07/01; full list of members 6 Buy now
30 Mar 2001 accounts Amended Accounts 7 Buy now
04 Jan 2001 accounts Annual Accounts 6 Buy now
02 Nov 2000 accounts Delivery ext'd 3 mth 31/12/99 2 Buy now
14 Jul 2000 annual-return Return made up to 14/07/00; full list of members 6 Buy now
06 Jun 2000 accounts Annual Accounts 6 Buy now
10 Aug 1999 officers Secretary resigned 1 Buy now
06 Aug 1999 annual-return Return made up to 14/07/99; no change of members 4 Buy now
29 Jul 1999 officers New secretary appointed 2 Buy now
22 Jan 1999 accounts Annual Accounts 6 Buy now
25 Aug 1998 annual-return Return made up to 14/07/98; full list of members 6 Buy now
04 Jun 1998 address Registered office changed on 04/06/98 from: 25 swannington road broughton astley leicester LE9 6TU 1 Buy now