Advanced company searchLink opens in new window

NEOS PROTECT LIMITED

Company number 07670742

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)
28 Jan 2020 TM01 Termination of appointment of Kevin Francis Walker as a director on 17 January 2020
28 Jan 2020 PSC07 Cessation of Kevin Francis Walker as a person with significant control on 17 January 2020
27 Jan 2020 SH06 Cancellation of shares. Statement of capital on 17 January 2020
  • GBP 78
27 Jan 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
14 Jun 2019 PSC04 Change of details for Mr Kevin Francis Walker as a person with significant control on 1 November 2018
14 Jun 2019 CH01 Director's details changed for Mr Kevin Francis Walker on 1 November 2018
18 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
06 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with updates
16 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
20 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
21 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
21 Oct 2016 MR04 Satisfaction of charge 076707420001 in full
15 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 104
24 May 2016 MR01 Registration of charge 076707420001, created on 16 May 2016
19 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
16 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 104
28 May 2015 SH01 Statement of capital following an allotment of shares on 8 May 2015
  • GBP 104.00
28 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Dec 2014 AD01 Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 4 High Street Stanley County Durham DH9 0DQ on 1 December 2014
16 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
10 Jul 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
04 Jul 2014 TM01 Termination of appointment of John Shaw as a director
27 Mar 2014 CH01 Director's details changed for John Grahame Shaw on 23 February 2014
21 Jan 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name