NEOS COMPOSITES LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewFinal Gazette dissolved following liquidation

View Document

24/06/2524 June 2025 NewFinal Gazette dissolved following liquidation

View Document

24/03/2524 March 2025 Notice of move from Administration to Dissolution

View Document

25/10/2425 October 2024 Administrator's progress report

View Document

30/04/2430 April 2024 Administrator's progress report

View Document

23/03/2423 March 2024 Notice of extension of period of Administration

View Document

30/10/2330 October 2023 Administrator's progress report

View Document

22/06/2322 June 2023 Notice of deemed approval of proposals

View Document

23/05/2323 May 2023 Statement of affairs with form AM02SOA

View Document

22/05/2322 May 2023 Statement of administrator's proposal

View Document

04/04/234 April 2023 Appointment of an administrator

View Document

04/04/234 April 2023 Registered office address changed from Unit 3,4 and 5 Brown Lion Street Tipton DY4 9EG England to 6th Floor 2 London Wall Place London EC2Y 5AU on 2023-04-04

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

05/04/225 April 2022 Accounts for a small company made up to 2021-03-31

View Document

17/12/2117 December 2021 Registration of charge 068291270006, created on 2021-12-13

View Document

30/09/2130 September 2021 Cessation of Neil James Williams as a person with significant control on 2021-07-07

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-17 with updates

View Document

30/09/2130 September 2021 Notification of Neos International Limited as a person with significant control on 2021-07-07

View Document

30/09/2130 September 2021 Cessation of Carl Roberts as a person with significant control on 2021-07-07

View Document

30/09/2130 September 2021 Cessation of Hareesh Malleshappa Totiger as a person with significant control on 2021-07-07

View Document

26/02/2126 February 2021 28/02/20 UNAUDITED ABRIDGED

View Document

04/02/214 February 2021 CURREXT FROM 28/02/2021 TO 31/03/2021

View Document

27/01/2127 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 068291270005

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES

View Document

11/11/2011 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068291270003

View Document

11/11/2011 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068291270004

View Document

20/07/2020 July 2020 ALTER ARTICLES 30/06/2020

View Document

20/07/2020 July 2020 ARTICLES OF ASSOCIATION

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, SECRETARY GERARD HART

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM C/O BCD CHARTERED ACCOUNTANTS 55 NEWHALL STREET BIRMINGHAM B3 3RB

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED MR HAREESH MALLESHAPPA TOTIGER

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED MR NEIL JAMES WILLIAMS

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED MR CARL ROBERTS

View Document

15/07/2015 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAREESH TOTIGER

View Document

15/07/2015 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL JAMES WILLIAMS

View Document

15/07/2015 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL ROBERTS

View Document

15/07/2015 July 2020 CESSATION OF GARY ANTHONY WOOD AS A PSC

View Document

15/07/2015 July 2020 CESSATION OF GERARD ALLOYSIUS HART AS A PSC

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, DIRECTOR GARY WOOD

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, DIRECTOR GERARD HART

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL GREENWOOD

View Document

07/07/207 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068291270003

View Document

06/07/206 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068291270002

View Document

06/07/206 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068291270001

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

05/08/195 August 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

30/07/1830 July 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MR GARY ANTHONY WOOD / 06/04/2016

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MR GERARD ALLOYSIUS HART / 06/04/2016

View Document

07/08/177 August 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/04/167 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068291270002

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

16/02/1616 February 2016 01/01/16 STATEMENT OF CAPITAL GBP 58

View Document

08/01/168 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068291270001

View Document

08/10/158 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM CHURCHILL HOUSE 59 LICHFIELD STREET WALSALL WS4 2BX ENGLAND

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM C/O COLLINSONS CHARTERED ACCOUNTANTS 55 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3RB

View Document

19/12/1419 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

01/10/141 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/09/1429 September 2014 16/09/14 STATEMENT OF CAPITAL GBP 53

View Document

29/09/1429 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL HILLS

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANTHONY WOOD / 04/12/2013

View Document

13/03/1413 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM MERYLL HOUSE 57 WORCESTER ROAD BROMSGROVE WORCESTERSHIRE B61 7DN

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

23/04/1323 April 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

19/04/1219 April 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/04/1126 April 2011 28/02/11 STATEMENT OF CAPITAL GBP 103

View Document

26/04/1126 April 2011 ADOPT ARTICLES 28/02/2011

View Document

26/04/1126 April 2011 COMPANY BUSINESS 28/02/2011

View Document

18/04/1118 April 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL GREENWOOD / 26/02/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/06/1024 June 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR APPOINTED NEIL GREENWOOD

View Document

24/03/1024 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD HART / 01/10/2009

View Document

24/03/1024 March 2010 SECRETARY'S CHANGE OF PARTICULARS / GERARD HART / 01/10/2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY ANTHONY WOOD / 01/10/2009

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM GEORGE HOUSE 2A WORCESTER ROAD BROMSGROVE WORCESTERSHIRE B61 7AB ENGLAND

View Document

24/02/0924 February 2009 Incorporation

View Document

24/02/0924 February 2009 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