Advanced company searchLink opens in new window

NEG ARCHITECTURAL SYSTEMS LIMITED

Company number 01408244

Filter by category

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)
15 Jun 2017 AA Accounts for a small company made up to 31 December 2016
23 Jan 2017 AUD Auditor's resignation
09 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
23 May 2016 AA Full accounts made up to 31 December 2015
28 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 147
17 May 2015 AA Full accounts made up to 31 December 2014
29 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 147
25 Jun 2014 TM02 Termination of appointment of John Young as a secretary
19 Jun 2014 AP03 Appointment of Mr Gary Alistair Foster as a secretary
10 Jun 2014 AA Full accounts made up to 31 December 2013
19 Sep 2013 AA Full accounts made up to 31 December 2012
09 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 147
22 Aug 2013 TM01 Termination of appointment of Mark Hannam as a director
16 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Corporate guarantee 13/08/2013
16 Aug 2013 CC04 Statement of company's objects
05 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
16 May 2012 AA Full accounts made up to 31 December 2011
27 Oct 2011 TM02 Termination of appointment of Richard Bertram as a secretary
14 Oct 2011 AP03 Appointment of Mr John Smithson Young as a secretary
15 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
15 Sep 2011 CH01 Director's details changed for Clifford Graham Francis Thompson on 1 August 2011
15 Sep 2011 CH01 Director's details changed for Bryan Thompson on 1 August 2011
15 Sep 2011 CH01 Director's details changed for Malcolm Carr on 1 August 2011
13 Jun 2011 AA Full accounts made up to 31 December 2010
16 Sep 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders