NEUROSOLUTIONS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

16/04/2516 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

09/04/249 April 2024 Director's details changed for Prof David Charles Spanswick on 2024-04-08

View Document

09/04/249 April 2024 Director's details changed for Dr Fei Yue Zhao on 2024-04-08

View Document

15/12/2315 December 2023 Satisfaction of charge 041993430001 in full

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

28/11/1928 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM BAND HATTON BUTTON 25 WARWICK ROAD COVENTRY WEST MIDLANDS CV1 2EZ

View Document

26/10/1826 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/07/1612 July 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/03/1617 March 2016 PREVSHO FROM 30/06/2015 TO 30/04/2015

View Document

01/10/151 October 2015 DIRECTOR APPOINTED PROF DR DAVID SPANSWICK

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR ROSS JEGGO

View Document

02/05/142 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM COVENTRY INNOVATION VILLAGE CHEETAH ROAD COVENTRY WEST MIDLANDS CV1 2TL

View Document

10/05/1310 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/06/128 June 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

29/11/1129 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR ROSS JEGGO / 12/04/2011

View Document

13/05/1113 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR FEI YUE ZHAO / 12/04/2011

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, SECRETARY P & P SECRETARIES LIMITED

View Document

18/10/1018 October 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM PANNONE LLP 123 DEANSGATE MANCHESTER M3 2BU

View Document

10/05/1010 May 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR DAVID SPANSWICK

View Document

14/04/0914 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 DIRECTOR APPOINTED DR DAVID SPANSWICK

View Document

19/03/0919 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

15/07/0815 July 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROSS JEGGO / 13/06/2008

View Document

10/04/0810 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / FEI ZHAO / 29/02/2008

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR EDWARD STEVENS

View Document

13/03/0813 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

20/02/0820 February 2008 SECRETARY RESIGNED

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED

View Document

14/01/0814 January 2008 SECRETARY RESIGNED

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 REMOVE & APPOINT AUDITO 14/03/07

View Document

03/07/073 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/073 July 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: TRAFALGAR HOUSE 261 ALCESTER ROAD SOUTH KINGS HEATH BIRMINGHAM B14 6DT

View Document

17/02/0717 February 2007 AUDITOR'S RESIGNATION

View Document

28/09/0628 September 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS; AMEND

View Document

14/09/0514 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0514 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

12/08/0512 August 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

30/07/0530 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/07/0530 July 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/07/0530 July 2005 RE:APPROV BOARD MINUTES 01/07/05

View Document

30/07/0530 July 2005 £ IC 750/650 02/07/05 £ SR 100@1=100

View Document

21/07/0521 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

14/06/0514 June 2005 INCENT & SHR SCHEME EST 02/08/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 REGISTERED OFFICE CHANGED ON 25/01/05 FROM: WARWICK VENTURES UNIVERSITY HOUSE KIRBY CORNER ROAD COVENTRY CV4 8UW

View Document

22/11/0422 November 2004 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

18/10/0418 October 2004 NEW SECRETARY APPOINTED

View Document

18/10/0418 October 2004 SECRETARY RESIGNED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 DIV 02/08/04

View Document

08/09/048 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/09/048 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/06/0417 June 2004 REGISTERED OFFICE CHANGED ON 17/06/04 FROM: WARWICK VENTURES BARCLAYS VENTURE CENTRE SIR WILLIAM LYONS ROAD COVENTRY CV4 7EZ

View Document

14/06/0414 June 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

20/09/0320 September 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0312 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/036 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0321 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0310 May 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

07/05/027 May 2002 NEW SECRETARY APPOINTED

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 SECRETARY RESIGNED

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 SECRETARY RESIGNED

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 NEW SECRETARY APPOINTED

View Document

20/09/0120 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 NEW SECRETARY APPOINTED

View Document

24/04/0124 April 2001 SECRETARY RESIGNED

View Document

24/04/0124 April 2001 REGISTERED OFFICE CHANGED ON 24/04/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company