- Company Overview for NEON MANAGEMENT SERVICES LIMITED (04585298)
- Filing history for NEON MANAGEMENT SERVICES LIMITED (04585298)
- People for NEON MANAGEMENT SERVICES LIMITED (04585298)
- Charges for NEON MANAGEMENT SERVICES LIMITED (04585298)
- Insolvency for NEON MANAGEMENT SERVICES LIMITED (04585298)
- More for NEON MANAGEMENT SERVICES LIMITED (04585298)
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) |
---|---|---|---|
26 Sep 2024 | AD01 | Registered office address changed from Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AU United Kingdom to Pkf Little John Advisory 3rd Floor One Park Row Leeds LS1 5HN on 26 September 2024 | |
26 Sep 2024 | 600 | Appointment of a voluntary liquidator | |
26 Sep 2024 | LIQ01 | Declaration of solvency | |
26 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2024 | TM02 | Termination of appointment of Fraser Henry as a secretary on 12 August 2024 | |
05 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
08 May 2024 | CS01 | Confirmation statement made on 8 May 2024 with no updates | |
27 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
03 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
06 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
25 Mar 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
01 Oct 2021 | AP03 | Appointment of Mr Fraser Henry as a secretary on 1 October 2021 | |
30 Sep 2021 | TM02 | Termination of appointment of Callidus Secretaries Limited as a secretary on 30 September 2021 | |
14 Sep 2021 | PSC05 | Change of details for Neon Holdings (U.K.) Limited as a person with significant control on 9 September 2021 | |
14 Sep 2021 | AD01 | Registered office address changed from Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AU United Kingdom to Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AU on 14 September 2021 | |
13 Sep 2021 | AD01 | Registered office address changed from 5th Floor 20 Gracechurch Street London EC3V 0BG to Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AU on 13 September 2021 | |
24 Aug 2021 | CH04 | Secretary's details changed for Callidus Secretaries Limited on 18 June 2021 | |
30 Jun 2021 | TM01 | Termination of appointment of Richard Emlyn Heppell as a director on 30 June 2021 | |
30 Jun 2021 | TM01 | Termination of appointment of Matthew Steven David Washington as a director on 30 June 2021 | |
11 Jun 2021 | AA | Full accounts made up to 31 December 2020 | |
31 Mar 2021 | TM01 | Termination of appointment of Caroline Andrew as a director on 31 March 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
05 Jan 2021 | AP01 | Appointment of Mr Luke Robert Tanzer as a director on 31 December 2020 | |
05 Jan 2021 | AP01 | Appointment of Mr Andrew Robert Creed as a director on 31 December 2020 | |
14 Oct 2020 | AP04 | Appointment of Callidus Secretaries Limited as a secretary on 1 October 2020 |