- Company Overview for NEOS PROTECT LIMITED (07670742)
- Filing history for NEOS PROTECT LIMITED (07670742)
- People for NEOS PROTECT LIMITED (07670742)
- Charges for NEOS PROTECT LIMITED (07670742)
- More for NEOS PROTECT LIMITED (07670742)
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
|
|
27 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
28 May 2015 | SH01 |
Statement of capital following an allotment of shares on 8 May 2015
|
|
28 May 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|