NEATCROSS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Micro company accounts made up to 2024-06-30

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/02/2418 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/02/2322 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/03/224 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/03/214 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/02/2018 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

15/02/2015 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/03/1911 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/03/1619 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/02/1621 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/03/155 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/03/1411 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/03/1326 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/03/1222 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

13/03/1213 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WALTERS WEBB

View Document

10/03/1110 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

09/03/119 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

15/04/1015 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FRANK WALTERS WEBB / 12/03/2010

View Document

12/03/1012 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES PEACOP / 12/03/2010

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/03/0924 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

15/03/0815 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/03/0712 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/05/0513 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/02/0516 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

12/03/0412 March 2004 NEW SECRETARY APPOINTED

View Document

02/03/042 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

27/02/0327 February 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

19/03/0219 March 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

12/04/0112 April 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 REGISTERED OFFICE CHANGED ON 27/06/00 FROM: MARYLAND 16 CANDLEMAS LANE BEACONSFIELD BUCKINGHAMSHIRE HP9 1AH

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 NEW SECRETARY APPOINTED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 SECRETARY RESIGNED

View Document

19/05/0019 May 2000 REGISTERED OFFICE CHANGED ON 19/05/00 FROM: UNIT 3 1 HORTON CLOSE WEST DRAYTON MIDDLESEX UB7 8EB

View Document

11/05/0011 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

29/02/0029 February 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 NEW SECRETARY APPOINTED

View Document

12/10/9912 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

17/03/9917 March 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

25/06/9825 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

02/06/982 June 1998 RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS

View Document

31/05/9731 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

07/05/977 May 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

03/05/963 May 1996 RETURN MADE UP TO 15/02/96; NO CHANGE OF MEMBERS

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

30/04/9530 April 1995 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

03/04/953 April 1995 DIRECTOR RESIGNED

View Document

03/04/953 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

03/04/953 April 1995 RETURN MADE UP TO 15/02/95; NO CHANGE OF MEMBERS

View Document

17/04/9417 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

28/03/9428 March 1994 RETURN MADE UP TO 15/02/94; FULL LIST OF MEMBERS

View Document

06/05/936 May 1993 RETURN MADE UP TO 15/02/93; FULL LIST OF MEMBERS

View Document

06/05/936 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

15/06/9215 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

20/05/9220 May 1992 RETURN MADE UP TO 15/02/92; NO CHANGE OF MEMBERS

View Document

02/07/912 July 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

09/05/919 May 1991 RETURN MADE UP TO 15/02/91; NO CHANGE OF MEMBERS

View Document

21/02/9121 February 1991 REGISTERED OFFICE CHANGED ON 21/02/91 FROM: 29 SHEET STREET WINDSOR BERKS SL4 1BX

View Document

22/03/9022 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

22/03/9022 March 1990 RETURN MADE UP TO 15/02/90; FULL LIST OF MEMBERS

View Document

08/03/898 March 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

08/03/898 March 1989 RETURN MADE UP TO 14/02/89; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 RETURN MADE UP TO 17/12/87; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

27/04/8827 April 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

20/03/8720 March 1987 RETURN MADE UP TO 17/12/86; FULL LIST OF MEMBERS

View Document

13/02/8713 February 1987 FULL ACCOUNTS MADE UP TO 30/06/86

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