Advanced company searchLink opens in new window

NEPTUNE FINANCIAL SERVICES LIMITED

Company number 08527341

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)
02 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2023 DS01 Application to strike the company off the register
06 Feb 2023 AA Total exemption full accounts made up to 31 January 2023
02 Feb 2023 AA01 Previous accounting period shortened from 31 May 2023 to 31 January 2023
02 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
23 Jun 2022 CS01 Confirmation statement made on 13 May 2022 with updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
15 Jun 2021 CS01 Confirmation statement made on 13 May 2021 with updates
02 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
28 Aug 2020 CH01 Director's details changed for Mr Samuel Cover Richards on 28 August 2020
28 Aug 2020 AD01 Registered office address changed from Suite 7C the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ to Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU on 28 August 2020
05 Jun 2020 CS01 Confirmation statement made on 13 May 2020 with updates
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
14 Aug 2019 AD01 Registered office address changed from America House Rumford Court Rumford Place Liverpool Mersyeside L3 9DD to Suite 7C the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ on 14 August 2019
16 Jul 2019 CS01 Confirmation statement made on 13 May 2019 with updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
18 Oct 2018 CH01 Director's details changed for Mr Samuel Côver Richards on 3 September 2018
18 Oct 2018 TM01 Termination of appointment of Huw Iwan Gordon Roberts as a director on 3 September 2018
18 Oct 2018 AP01 Appointment of Mr Samuel Côver Richards as a director on 3 September 2018
17 Oct 2018 PSC07 Cessation of Huw Iwan Gordon Roberts as a person with significant control on 3 September 2018
17 Oct 2018 PSC01 Notification of Sam Cover Richards as a person with significant control on 3 September 2018
18 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
19 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates