- Company Overview for M & S NEILL LTD (05361634)
- Filing history for M & S NEILL LTD (05361634)
- People for M & S NEILL LTD (05361634)
- Charges for M & S NEILL LTD (05361634)
- More for M & S NEILL LTD (05361634)
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.
|
|
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
|
|
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
|
|
26 Oct 2022 | AR01 |
Annual return made up to 11 February 2011 with full list of shareholders
|
|
26 Oct 2022 | AR01 |
Annual return made up to 11 February 2013 with full list of shareholders
|
|
26 Oct 2022 | AR01 |
Annual return made up to 11 February 2012 with full list of shareholders
|
|
26 Oct 2022 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
|
|
26 Oct 2022 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
|
|
26 Oct 2022 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
|
|
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 |