NEUROSYSTEMS LIMITED

Company Documents

DateDescription
10/01/2510 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/01/248 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

22/11/2322 November 2023 Previous accounting period extended from 2023-04-30 to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

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

View Accounts

07/12/207 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

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

View Accounts

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

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

View Accounts

28/11/1828 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

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

View Accounts

18/10/1718 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

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

View Accounts

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

13/05/1613 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

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

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/08/154 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS BEVERLEY ANN MCCARTNEY / 04/08/2015

View Document

04/08/154 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES MCCARTNEY / 04/08/2015

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY ANN MCCARTNEY / 04/08/2015

View Document

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

View Accounts

10/04/1510 April 2015 CURREXT FROM 30/11/2014 TO 30/04/2015

View Document

09/04/159 April 2015 01/10/14 STATEMENT OF CAPITAL GBP 1200

View Document

09/04/159 April 2015 SAIL ADDRESS CHANGED FROM: C/O AHBS NAYLOR HOUSE MUNDY STREET ILKESTON DERBYSHIRE DE7 8DH UNITED KINGDOM

View Document

28/07/1428 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

14/08/1314 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/07/1231 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

26/07/1126 July 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

26/07/1126 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

09/03/119 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/07/1023 July 2010 SAIL ADDRESS CREATED

View Document

23/07/1023 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/07/1023 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY ANN MCCARTNEY / 20/07/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

05/12/095 December 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW STEVENSON

View Document

28/07/0928 July 2009 CAPITALS NOT ROLLED UP

View Document

22/07/0922 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 DIRECTOR APPOINTED MRS BEVERLEY ANN MCCARTNEY

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN MOLLOY

View Document

29/01/0929 January 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

22/07/0822 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0617 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/031 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

25/09/0225 September 2002 REGISTERED OFFICE CHANGED ON 25/09/02 FROM: 486 MANSFIELD ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 2FB

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

19/08/0219 August 2002 DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

23/08/0123 August 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 NEW SECRETARY APPOINTED

View Document

10/08/0010 August 2000 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/11/00

View Document

28/07/0028 July 2000 DIRECTOR RESIGNED

View Document

28/07/0028 July 2000 REGISTERED OFFICE CHANGED ON 28/07/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

28/07/0028 July 2000 SECRETARY RESIGNED

View Document

20/07/0020 July 2000 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