Advanced company searchLink opens in new window

NEPTIS (BPO) LIMITED

Company number SC522288

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)
22 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
22 May 2019 WU15(Scot) Final account prior to dissolution in a winding-up by the court
04 Apr 2018 AD01 Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland to C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA on 4 April 2018
04 Apr 2018 CO4.2(Scot) Court order notice of winding up
04 Apr 2018 4.2(Scot) Notice of winding up order
18 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
11 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
20 Dec 2016 AD01 Registered office address changed from Capella Building (Tenth Floor) 62 York Street Glasgow G2 8JX to Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX on 20 December 2016
26 Sep 2016 AD01 Registered office address changed from 42 Crawford Drive Glasgow G15 6TN Scotland to Capella Building (Tenth Floor) 62 York Street Glasgow G2 8JX on 26 September 2016
31 Aug 2016 TM01 Termination of appointment of Joseph Costello as a director on 22 August 2016
16 Jun 2016 AP01 Appointment of Mr Joseph Costello as a director on 25 April 2016
02 Feb 2016 CERTNM Company name changed vitel (bpo) LIMITED\certificate issued on 02/02/16
  • CONNOT ‐ Change of name notice
02 Feb 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-01-26
11 Dec 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-12-11
  • GBP 1