MARK AND NEIL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Total exemption full accounts made up to 2024-08-31 |
21/03/2521 March 2025 | Confirmation statement made on 2025-03-04 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
31/05/2431 May 2024 | Total exemption full accounts made up to 2023-08-31 |
05/03/245 March 2024 | Confirmation statement made on 2024-03-04 with no updates |
04/03/244 March 2024 | Director's details changed for Mr Neil Paul Moores on 2024-03-04 |
04/03/244 March 2024 | Secretary's details changed for Mr Neil Paul Moores on 2024-03-04 |
04/03/244 March 2024 | Change of details for Mr Neil Paul Moores as a person with significant control on 2024-03-04 |
09/10/239 October 2023 | Registered office address changed from Unit 3, the Works 55 Millbrook Road East Southampton SO15 1HN England to 3 the Works 55 Millbrook Road East Southampton SO15 1HN on 2023-10-09 |
09/10/239 October 2023 | Registered office address changed from Unit 3 55 Millbrook Road East Southampton Hampshire SO15 1HN to Unit 3, the Works 55 Millbrook Road East Southampton SO15 1HN on 2023-10-09 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-08-31 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-04 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
28/05/2128 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
16/03/2116 March 2021 | CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
16/03/2016 March 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR NEIL PAUL MOORES / 04/03/2020 |
16/03/2016 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PAUL MOORES / 04/03/2020 |
05/03/205 March 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
14/03/1914 March 2019 | 31/08/18 TOTAL EXEMPTION FULL |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES |
16/02/1816 February 2018 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
30/03/1630 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
02/06/152 June 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
02/03/152 March 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
03/06/143 June 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
29/05/1429 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
04/10/134 October 2013 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/05/2013 |
04/10/134 October 2013 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100491,PR003050 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
17/04/1317 April 2013 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/01/2013 |
13/03/1313 March 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
14/03/1214 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR NEIL PAUL MOORES / 04/03/2012 |
14/03/1214 March 2012 | REGISTERED OFFICE CHANGED ON 14/03/2012 FROM CLYDESDALE HOUSE 11 CUMBERLAND PLACE SOUTHAMPTON HAMPSHIRE SO15 2BH |
14/03/1214 March 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
14/03/1214 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PAUL MOORES / 04/03/2012 |
23/01/1223 January 2012 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER |
14/10/1114 October 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
24/03/1124 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PAUL MOORES / 04/03/2011 |
24/03/1124 March 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
24/03/1124 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR NEIL PAUL MOORES / 04/03/2011 |
17/03/1117 March 2011 | APPOINTMENT TERMINATED, DIRECTOR MARK MOORES |
08/10/108 October 2010 | Annual accounts small company total exemption made up to 31 August 2010 |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PAUL MOORES / 04/03/2010 |
21/05/1021 May 2010 | Annual return made up to 4 March 2010 with full list of shareholders |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 31 August 2009 |
11/03/0911 March 2009 | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS |
22/10/0822 October 2008 | Annual accounts small company total exemption made up to 31 August 2008 |
27/03/0827 March 2008 | RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS |
12/02/0812 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
28/12/0728 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
29/06/0729 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
14/03/0714 March 2007 | RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS |
03/03/073 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
04/08/064 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
13/03/0613 March 2006 | RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS |
02/07/052 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
15/03/0515 March 2005 | RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS |
13/03/0413 March 2004 | RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS |
21/01/0421 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
26/09/0326 September 2003 | PARTICULARS OF MORTGAGE/CHARGE |
14/04/0314 April 2003 | RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS |
21/02/0321 February 2003 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/08/03 |
18/03/0218 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/03/0218 March 2002 | SECRETARY RESIGNED |
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