NEOS TECHNOLOGIES LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Notice of move from Administration to Dissolution

View Document

11/02/2511 February 2025 Receiver's abstract of receipts and payments to 2025-01-15

View Document

11/02/2511 February 2025 Receiver's abstract of receipts and payments to 2024-10-03

View Document

11/02/2511 February 2025 Receiver's abstract of receipts and payments to 2024-04-03

View Document

11/02/2511 February 2025 Receiver's abstract of receipts and payments to 2025-01-15

View Document

20/01/2520 January 2025 Notice of ceasing to act as receiver or manager

View Document

20/01/2520 January 2025 Notice of ceasing to act as receiver or manager

View Document

20/01/2520 January 2025 Notice of ceasing to act as receiver or manager

View Document

20/01/2520 January 2025 Notice of ceasing to act as receiver or manager

View Document

05/12/245 December 2024 Appointment of receiver or manager

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

20/06/2320 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

16/05/2316 May 2023 Appointment of receiver or manager

View Document

04/04/234 April 2023 Appointment of an administrator

View Document

04/04/234 April 2023 Registered office address changed from Lodgefield Road Halesowen West Midlands B62 8AR to 6th Floor 2 London Wall Place London EC2Y 5AU on 2023-04-04

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 017086630023, created on 2021-12-13

View Document

28/07/2128 July 2021 Amended accounts for a small company made up to 2020-03-31

View Document

02/01/202 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/11/1827 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017086630017

View Document

15/11/1815 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

07/09/187 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QML HOLDINGS LIMITED

View Document

07/09/187 September 2018 CESSATION OF NEIL WILLIAMS AS A PSC

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

06/09/186 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL WILLIAMS

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR GWYNFOR WILLIAMS

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAMS

View Document

22/06/1822 June 2018 CESSATION OF GWYNFOR HOWELL WILLIAMS AS A PSC

View Document

13/06/1813 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

13/06/1813 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017086630018

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, SECRETARY GARETH WILLIAMS

View Document

05/06/185 June 2018 SECRETARY APPOINTED MR SARN ROGER LLOYD

View Document

04/06/184 June 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 017086630018

View Document

04/06/184 June 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 017086630017

View Document

04/06/184 June 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 15

View Document

30/05/1830 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 017086630019

View Document

24/05/1824 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 DIRECTOR APPOINTED MR NEIL JAMES WILLIAMS

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR JANE WILLIAMS

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR HAREESH MALLESHAPPA TOTIGER

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR CARL ROBERTS

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

01/11/171 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

21/09/1721 September 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 14

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR JEMMA WILLIAMS

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL WILLIAMS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 DIRECTOR APPOINTED MR GWYNFOR HOWELL WILLIAMS

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/11/1512 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN WILLIAMS / 16/10/2014

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE WILLIAMS / 16/10/2014

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/11/1421 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/01/1424 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 017086630018

View Document

03/12/133 December 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

29/10/1329 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 017086630017

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/01/1323 January 2013 03/12/12 STATEMENT OF CAPITAL GBP 1000000

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/11/1229 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, DIRECTOR REGINALD DEE

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MRS JANE WILLIAMS

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MRS JEMMA WILLIAMS

View Document

07/11/117 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/04/1118 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

26/11/1026 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/0914 December 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN WILLIAMS / 15/10/2009

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / GARETH JOHN WILLIAMS / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / REGINALD PHILIP DEE / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES WILLIAMS / 15/10/2009

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

24/06/0824 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

12/12/0712 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0711 December 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 REGISTERED OFFICE CHANGED ON 01/12/07 FROM: CHURCH LANE WEST BROMWICH WEST MIDLANDS B71 1DG

View Document

29/11/0729 November 2007 £ NC 100000/200000 01/11

View Document

29/11/0729 November 2007 NC INC ALREADY ADJUSTED 01/11/07

View Document

16/08/0716 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/05/0725 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/079 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/079 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/079 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/0719 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0530 June 2005 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0415 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0410 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/032 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/11/0229 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/02/029 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0218 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0123 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/12/007 December 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/998 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/9914 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/9914 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/9914 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/9823 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS

View Document

20/09/9620 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

31/03/9631 March 1996 REGISTERED OFFICE CHANGED ON 31/03/96 FROM: STATION STREET DARLASTON WEST MIDLANDS WS10 8BQ

View Document

09/01/969 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

02/01/962 January 1996 RETURN MADE UP TO 01/11/95; NO CHANGE OF MEMBERS

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/12/945 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/08/9412 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/942 March 1994 £ IC 98000/3000 31/12/93 £ SR 95000@1=95000

View Document

02/03/942 March 1994 REDEMPTION OF SHARES 31/12/93

View Document

08/01/948 January 1994 RETURN MADE UP TO 01/11/93; NO CHANGE OF MEMBERS

View Document

14/12/9314 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/10/938 October 1993 ALTER MEM AND ARTS 26/03/92

View Document

08/10/938 October 1993 NC INC ALREADY ADJUSTED 26/03/92

View Document

08/10/938 October 1993 NC INC ALREADY ADJUSTED 26/03/92

View Document

06/10/936 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9328 September 1993 RETURN MADE UP TO 01/11/92; FULL LIST OF MEMBERS; AMEND

View Document

12/05/9312 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/938 April 1993 RETURN MADE UP TO 01/11/92; FULL LIST OF MEMBERS

View Document

08/04/938 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/939 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/05/9230 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/9230 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/9230 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9215 April 1992 RETURN MADE UP TO 01/11/91; NO CHANGE OF MEMBERS

View Document

07/04/927 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

28/02/9228 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9126 June 1991 RETURN MADE UP TO 04/09/90; NO CHANGE OF MEMBERS

View Document

08/05/918 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

12/11/9012 November 1990 COMPANY NAME CHANGED HOCKLEY PATTERNS LIMITED CERTIFICATE ISSUED ON 13/11/90

View Document

29/05/9029 May 1990 RETURN MADE UP TO 01/11/89; FULL LIST OF MEMBERS

View Document

29/05/9029 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

15/11/8915 November 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/8915 November 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

15/11/8915 November 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

14/08/8914 August 1989 RETURN MADE UP TO 04/09/87; FULL LIST OF MEMBERS

View Document

14/08/8914 August 1989 REGISTERED OFFICE CHANGED ON 14/08/89 FROM: 66 FOXGLOVE HONEYMEAD AMINGTON TAMWORTH B77 4HY

View Document

14/08/8914 August 1989 RETURN MADE UP TO 12/12/88; FULL LIST OF MEMBERS

View Document

05/05/895 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/8710 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/08/8710 August 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

10/08/8710 August 1987 RETURN MADE UP TO 23/12/86; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/871 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/8322 March 1983 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