Advanced company searchLink opens in new window

M & S NEILL LTD

Company number 05361634

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)
16 Jan 2025 CS01 Confirmation statement made on 16 January 2025 with no updates
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
04 Oct 2024 CH01 Director's details changed for Sean Frazer Neill on 3 October 2024
04 Oct 2024 PSC04 Change of details for Mr Sean Frazer Neill as a person with significant control on 3 October 2024
03 Oct 2024 AD01 Registered office address changed from 1 Smithy Brook Road, Renishaw Sheffield South Yorkshire S21 3JS to 82 Saltergate Chesterfield Derbyshire S40 1LG on 3 October 2024
16 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
25 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
20 Jan 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
16 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with updates
29 Dec 2022 SH06 Cancellation of shares. Statement of capital on 16 November 2022
  • GBP 1
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Dec 2022 PSC04 Change of details for Mr Sean Frazer Neill as a person with significant control on 16 November 2022
18 Nov 2022 TM02 Termination of appointment of Mark Anthony Neill as a secretary on 16 November 2022
18 Nov 2022 PSC07 Cessation of Mark Anthony Neill as a person with significant control on 16 November 2022
18 Nov 2022 TM01 Termination of appointment of Mark Anthony Neill as a director on 16 November 2022
26 Oct 2022 AR01 Annual return made up to 11 February 2010 with full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 12/02/2010 as it was not properly delivered.
26 Oct 2022 AR01 Annual return made up to 11 February 2011 with full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 02/03/2011 as it was not properly delivered.
26 Oct 2022 AR01 Annual return made up to 11 February 2013 with full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 18/02/2013 as it was not properly delivered.
26 Oct 2022 AR01 Annual return made up to 11 February 2012 with full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 14/02/2012 as it was not properly delivered.
26 Oct 2022 AR01 Annual return made up to 11 February 2014 with full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 13/02/2014 as it was not properly delivered.
26 Oct 2022 AR01 Annual return made up to 11 February 2015 with full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 09/03/2015 as it was not properly delivered.
26 Oct 2022 AR01 Annual return made up to 11 February 2016 with full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 15/02/2016 as it was not properly delivered.
29 Sep 2022 AAMD Amended total exemption full accounts made up to 31 March 2016
29 Sep 2022 AAMD Amended total exemption full accounts made up to 31 March 2017
25 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 16 January 2019