-
NEWSURE GROUP LIMITED - Invicta House Amherst Hill, Riverhead, Sevenoaks, Kent, United Kingdom
Company Information
- Company registration number
- 07141347
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Invicta House Amherst Hill
- Riverhead
- Sevenoaks
- Kent
- TN13 2EL Invicta House Amherst Hill, Riverhead, Sevenoaks, Kent, TN13 2EL UK
Management
- Managing Directors
- SINGHATEH, Santigie Saidu
- BEST, Adrian Stephen
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-01-31
- Age Of Company 2010-01-31 14 years
- SIC/NACE
- 66220
Ownership
- Beneficial Owners
- Mr Steve Gamage
- -
- Mr Philip Bunker
- Mr Nigel Palmer
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- WILLIAMS ADVISORY SERVICES LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-06-30
- Last Return Made Up To:
- 2013-01-31
- Annual Return
- Due Date: 2024-02-14
- Last Date: 2023-01-31
-
NEWSURE GROUP LIMITED Company Description
- NEWSURE GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 07141347. Its current trading status is "live". It was registered 2010-01-31. It was previously called WILLIAMS ADVISORY SERVICES LIMITED. It has declared SIC or NACE codes as "66220". It has 2 directors The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2013-01-31.It can be contacted at Invicta House Amherst Hill .
Get NEWSURE GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Newsure Group Limited - Invicta House Amherst Hill, Riverhead, Sevenoaks, Kent, United Kingdom
- 2010-01-31
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NEWSURE GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
appoint-person-director-company-with-name-date (2023-03-26) - AP01
-
termination-director-company-with-name-termination-date (2023-03-31) - TM01
-
notification-of-a-person-with-significant-control (2023-03-07) - PSC01
-
cessation-of-a-person-with-significant-control (2023-03-07) - PSC07
-
change-account-reference-date-company-current-extended (2023-02-25) - AA01
-
appoint-person-director-company-with-name-date (2023-01-11) - AP01
-
confirmation-statement-with-updates (2023-02-06) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-02-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-06-29) - AA
-
change-to-a-person-with-significant-control (2022-07-04) - PSC04
-
notification-of-a-person-with-significant-control (2022-07-04) - PSC01
-
capital-allotment-shares (2022-07-07) - SH01
-
accounts-with-accounts-type-total-exemption-full (2022-07-21) - AA
-
second-filing-of-confirmation-statement-with-made-up-date (2022-12-15) - RP04CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-02-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-03-28) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-03-30) - AA
-
confirmation-statement-with-no-updates (2020-02-01) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-02-14) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-25) - AA
-
resolution (2018-05-02) - RESOLUTIONS
-
confirmation-statement-with-updates (2018-01-31) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-20) - AA
-
termination-director-company-with-name-termination-date (2017-04-03) - TM01
-
confirmation-statement-with-updates (2017-02-06) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-31) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-02) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-02-10) - AA
-
mortgage-satisfy-charge-full (2014-05-20) - MR04
-
accounts-with-accounts-type-total-exemption-small (2014-11-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-13) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-08) - AA
-
change-registered-office-address-company-with-date-old-address (2013-05-13) - AD01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-08) - AR01
keyboard_arrow_right 2011
-
capital-allotment-shares (2011-01-11) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-16) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-02-16) - AD01
-
change-account-reference-date-company-current-extended (2011-01-27) - AA01
-
accounts-with-accounts-type-total-exemption-small (2011-10-13) - AA
keyboard_arrow_right 2010
-
legacy (2010-08-17) - MG01
-
certificate-change-of-name-company (2010-05-10) - CERTNM
-
resolution (2010-04-29) - RESOLUTIONS
-
change-of-name-notice (2010-04-29) - CONNOT
-
resolution (2010-04-19) - RESOLUTIONS
-
termination-director-company-with-name (2010-02-16) - TM01
-
appoint-person-director-company-with-name (2010-02-16) - AP01
-
change-registered-office-address-company-with-date-old-address (2010-02-15) - AD01
-
incorporation-company (2010-01-31) - NEWINC