NEAL RECORDING SYSTEMS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewMicro company accounts made up to 2024-10-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/03/242 March 2024 Micro company accounts made up to 2023-10-31

View Document

20/01/2420 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/06/2314 June 2023 Micro company accounts made up to 2022-10-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

25/01/2225 January 2022 Cessation of Iain Stewart Elliott as a person with significant control on 2021-12-29

View Document

25/01/2225 January 2022 Termination of appointment of John Stuart Francis as a secretary on 2022-01-18

View Document

25/01/2225 January 2022 Termination of appointment of Iain Stewart Elliott as a director on 2021-12-29

View Document

25/01/2225 January 2022 Appointment of Mr Graeme David Byers as a director on 2022-01-18

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/06/2122 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/06/189 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

20/01/1820 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/01/1723 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/08/164 August 2016 APPOINTMENT TERMINATED, SECRETARY ORAN ROBSON

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR ORAN ROBSON

View Document

16/02/1616 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

09/02/169 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

22/01/1522 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

10/10/1410 October 2014 REDUCE ISSUED CAPITAL 01/10/2014

View Document

10/10/1410 October 2014 10/10/14 STATEMENT OF CAPITAL GBP 1

View Document

10/10/1410 October 2014 SOLVENCY STATEMENT DATED 01/10/14

View Document

10/10/1410 October 2014 STATEMENT BY DIRECTORS

View Document

28/02/1428 February 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

03/02/143 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN STUART FRANCIS / 19/01/2014

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART FRANCIS / 19/01/2014

View Document

07/05/137 May 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR HUGH MORGAN WILLIAMS

View Document

15/02/1315 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR LEIF FRIESTAD

View Document

03/02/123 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES KENNEDY

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR LEIF JOHN FRIESTAD

View Document

24/01/1124 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

21/12/1021 December 2010 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

27/04/1027 April 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH RICHARD VAUGHAN MORGAN WILLIAMS / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ORAN KENNETH HINDHAUGH ROBSON / 25/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

22/01/0922 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

30/01/0830 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

03/03/053 March 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 NEW SECRETARY APPOINTED

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

31/01/0431 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

12/07/0312 July 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

08/03/038 March 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

08/03/038 March 2003 AUDITOR'S RESIGNATION

View Document

03/02/033 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

27/01/0227 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS

View Document

26/03/9926 March 1999 NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 DIRECTOR RESIGNED

View Document

21/12/9821 December 1998 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

26/11/9826 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9821 August 1998 AUDITOR'S RESIGNATION

View Document

29/05/9829 May 1998 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

04/01/984 January 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

23/12/9723 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/973 July 1997 NEW SECRETARY APPOINTED

View Document

02/06/972 June 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 FULL ACCOUNTS MADE UP TO 01/11/96

View Document

17/12/9617 December 1996 REGISTERED OFFICE CHANGED ON 17/12/96 FROM: CROWTHER ROAD WASINGTON TYNE & WEAR NE38 0BW

View Document

16/09/9616 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/9611 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/08/969 August 1996 COMPANY NAME CHANGED LEE JAMES ELECTRONICS LIMITED CERTIFICATE ISSUED ON 12/08/96

View Document

29/07/9629 July 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/07/9628 July 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

28/07/9628 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/07/9628 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/9628 July 1996 NEW DIRECTOR APPOINTED

View Document

28/07/9628 July 1996 REGISTERED OFFICE CHANGED ON 28/07/96 FROM: 1 HANLON COURT, ROYAL INDUSTRIAL ESTATE, JARROW, TYNE AND WEAR NE32 3HR

View Document

17/06/9617 June 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/07/956 July 1995 RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS

View Document

18/01/9518 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/06/947 June 1994 RETURN MADE UP TO 01/06/94; NO CHANGE OF MEMBERS

View Document

19/11/9319 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/06/9322 June 1993 RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS

View Document

25/06/9225 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9225 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

25/06/9225 June 1992 RETURN MADE UP TO 01/06/92; NO CHANGE OF MEMBERS

View Document

30/01/9230 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

14/06/9114 June 1991 RETURN MADE UP TO 01/06/91; NO CHANGE OF MEMBERS

View Document

10/10/9010 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

01/08/901 August 1990 RETURN MADE UP TO 26/04/90; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 REGISTERED OFFICE CHANGED ON 14/02/90 FROM: UNIT 24 ROYAL INDUSTRIAL ESTATE BLACKETT STREET JARROW TYNE AND WEAR NE32 3HR

View Document

13/12/8913 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

08/02/898 February 1989 RETURN MADE UP TO 30/01/89; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

22/04/8822 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

22/04/8822 April 1988 RETURN MADE UP TO 18/01/88; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 RETURN MADE UP TO 16/01/87; FULL LIST OF MEMBERS

View Document

04/12/864 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

18/04/8618 April 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

18/04/8618 April 1986 RETURN MADE UP TO 14/04/86; FULL LIST OF MEMBERS

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