NEAT IDEAS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2024-12-10 with updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/10/1924 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/01/1911 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

10/12/1810 December 2018 31/10/18 STATEMENT OF CAPITAL GBP 15952

View Document

10/09/1810 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

09/11/179 November 2017 01/04/17 STATEMENT OF CAPITAL GBP 15880

View Document

27/10/1727 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/06/1628 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

17/06/1617 June 2016 10/06/16 STATEMENT OF CAPITAL GBP 15840

View Document

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

View Accounts

04/01/164 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

07/10/157 October 2015 25/09/15 STATEMENT OF CAPITAL GBP 16040

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/05/156 May 2015 31/03/15 STATEMENT OF CAPITAL GBP 15940

View Document

06/05/156 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOOKER

View Document

15/04/1515 April 2015 24/02/15 STATEMENT OF CAPITAL GBP 16040

View Document

15/04/1515 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

30/03/1530 March 2015 15/09/14 STATEMENT OF CAPITAL GBP 16240

View Document

19/12/1419 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/07/1424 July 2014 07/07/14 STATEMENT OF CAPITAL GBP 16140

View Document

19/12/1319 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/07/135 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

26/06/1326 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

26/06/1326 June 2013 26/06/13 STATEMENT OF CAPITAL GBP 18720

View Document

20/06/1320 June 2013 06/06/13 STATEMENT OF CAPITAL GBP 18740

View Document

09/05/139 May 2013 28/03/13 STATEMENT OF CAPITAL GBP 18820

View Document

19/03/1319 March 2013 19/03/13 STATEMENT OF CAPITAL GBP 18320

View Document

19/03/1319 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

19/03/1319 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

19/03/1319 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

19/03/1319 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

19/03/1319 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

19/03/1319 March 2013 19/03/13 STATEMENT OF CAPITAL GBP 24320

View Document

19/03/1319 March 2013 19/03/13 STATEMENT OF CAPITAL GBP 25100

View Document

19/03/1319 March 2013 19/03/13 STATEMENT OF CAPITAL GBP 28100

View Document

19/03/1319 March 2013 19/03/13 STATEMENT OF CAPITAL GBP 23320

View Document

26/02/1326 February 2013 ALTER ARTICLES 13/02/2013

View Document

08/01/138 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 23/07/12 STATEMENT OF CAPITAL GBP 29320

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED MR MARK BROADLEY

View Document

19/03/1219 March 2012 24/02/12 STATEMENT OF CAPITAL GBP 29100

View Document

19/12/1119 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

16/12/1116 December 2011 SECRETARY'S CHANGE OF PARTICULARS / HELEN SARAH WALLIS / 09/12/2011

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARGARET BROADLEY / 17/11/2011

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BOOKER / 17/11/2011

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES BROADLEY / 17/11/2011

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BOOKER / 23/02/2011

View Document

21/12/1021 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1031 March 2010 COMPANY NAME CHANGED MARTIN BROADLEY IN-STORE VIDEO LIMITED CERTIFICATE ISSUED ON 31/03/10

View Document

17/12/0917 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

05/10/095 October 2009 DIRECTOR APPOINTED MRS PATRICIA MARGARET BROADLEY

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/04/0924 April 2009 GBP NC 160000/210000 17/03/09

View Document

15/04/0915 April 2009 GBP NC 110000/160000 17/03/2009

View Document

18/12/0818 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED RICHARD BOOKER

View Document

25/09/0825 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BROADLEY / 22/09/2008

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/01/075 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/12/0513 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/057 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 £ IC 35100/25100 26/08/04 £ SR 10000@1=10000

View Document

09/09/049 September 2004 REDEMPTION OF SHARES 23/07/04

View Document

09/09/049 September 2004 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/07/0419 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/07/047 July 2004 £ NC 100000/110000 18/06

View Document

18/12/0318 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

19/12/0219 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

31/12/0131 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

29/06/0129 June 2001 VARYING SHARE RIGHTS AND NAMES

View Document

18/12/0018 December 2000 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/12/9915 December 1999 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/12/9814 December 1998 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/12/9730 December 1997 RETURN MADE UP TO 10/12/97; NO CHANGE OF MEMBERS

View Document

15/09/9715 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/12/9630 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9630 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9620 December 1996 RETURN MADE UP TO 10/12/96; FULL LIST OF MEMBERS

View Document

09/07/969 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/06/9628 June 1996 DIRECTOR RESIGNED

View Document

10/01/9610 January 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

08/09/958 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

02/06/952 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9522 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/959 February 1995 AUDITOR'S RESIGNATION

View Document

10/01/9510 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9510 January 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

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

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

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

View Document

22/07/9422 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

19/04/9419 April 1994 NEW DIRECTOR APPOINTED

View Document

26/01/9426 January 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

26/01/9426 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9325 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

15/01/9315 January 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

15/01/9315 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9217 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

09/01/929 January 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

16/08/9116 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

12/02/9112 February 1991 RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

02/05/902 May 1990 NEW DIRECTOR APPOINTED

View Document

16/01/9016 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/12/8929 December 1989 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