- Company Overview for NEOS TECHNOLOGIES LIMITED (01708663)
- Filing history for NEOS TECHNOLOGIES LIMITED (01708663)
- People for NEOS TECHNOLOGIES LIMITED (01708663)
- Charges for NEOS TECHNOLOGIES LIMITED (01708663)
- Insolvency for NEOS TECHNOLOGIES LIMITED (01708663)
- More for NEOS TECHNOLOGIES LIMITED (01708663)
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) |
---|---|---|---|
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
23 May 2012 | TM01 | Termination of appointment of Reginald Dee as a director | |
19 Mar 2012 | AP01 | Appointment of Mrs Jemma Williams as a director | |
19 Mar 2012 | AP01 | Appointment of Mrs Jane Williams as a director | |
07 Nov 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
12 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
26 Nov 2010 | AR01 | Annual return made up to 1 November 2010 with full list of shareholders | |
23 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Dec 2009 | AR01 | Annual return made up to 1 November 2009 with full list of shareholders | |
15 Oct 2009 | CH01 | Director's details changed for Mr Gareth John Williams on 15 October 2009 | |
15 Oct 2009 | CH01 | Director's details changed for Reginald Philip Dee on 15 October 2009 | |
15 Oct 2009 | CH01 | Director's details changed for Neil James Williams on 15 October 2009 | |
15 Oct 2009 | CH03 | Secretary's details changed for Gareth John Williams on 15 October 2009 | |
06 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 Jan 2009 | 363a | Return made up to 01/11/08; full list of members | |
24 Sep 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
24 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 16 | |
12 Dec 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
11 Dec 2007 | 363a | Return made up to 01/11/07; full list of members | |
01 Dec 2007 | 287 | Registered office changed on 01/12/07 from: church lane west bromwich west midlands B71 1DG | |
29 Nov 2007 | 88(2)R | Ad 01/11/07--------- £ si 100000@1=100000 £ ic 100000/200000 | |
29 Nov 2007 | 123 | Nc inc already adjusted 01/11/07 | |
29 Nov 2007 | RESOLUTIONS |
Resolutions
|