NEESOM INVESTMENTS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

27/01/2527 January 2025 Termination of appointment of Jane Marilyn Neesom as a secretary on 2024-09-02

View Document

27/01/2527 January 2025 Termination of appointment of Jane Marilyn Neesom as a director on 2024-09-02

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-06 with updates

View Document

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

View Accounts

14/11/2314 November 2023 Change of details for Cba (Accountants) Limited (the Trustees of the Hpe Settlement 2022) as a person with significant control on 2023-11-14

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/08/2314 August 2023 Registered office address changed from 74 Lairgate Beverley East Yorkshire HU17 8EU United Kingdom to 72 Lairgate Beverley East Yorkshire HU17 8EU on 2023-08-14

View Document

30/05/2330 May 2023 Appointment of Jane Elizabeth Kinroy as a director on 2023-05-22

View Document

30/05/2330 May 2023 Appointment of Mrs Helen Claire Mccourt as a director on 2023-05-22

View Document

30/05/2330 May 2023 Appointment of Mrs Sarah Ann Ainley as a director on 2023-05-22

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-06 with updates

View Document

21/02/2321 February 2023 Termination of appointment of Edwin Neesom as a director on 2022-12-07

View Document

03/01/233 January 2023 Full accounts made up to 2022-03-31

View Document

31/12/2231 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

15/11/2215 November 2022 Appointment of Mr Timothy Andrew Neesom as a director on 2022-11-09

View Document

15/11/2215 November 2022 Director's details changed for Mr Timothy Andrew Neesom on 2022-11-15

View Document

19/07/2219 July 2022 Registered office address changed from , 74 Lairgate, Beverley, East Yrokshire, HU17 8EU, United Kingdom to 72 Lairgate Beverley East Yorkshire HU17 8EU on 2022-07-19

View Document

19/07/2219 July 2022 Registered office address changed from , Hunmanby Industrial Estate, Bridlington Road, Hunmanby, Filey, North Yorkshire, YO14 0PH to 72 Lairgate Beverley East Yorkshire HU17 8EU on 2022-07-19

View Document

16/05/2216 May 2022 Termination of appointment of Christopher Houghton as a director on 2022-05-10

View Document

16/05/2216 May 2022 Termination of appointment of Ivan George Mcneill as a director on 2022-05-10

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

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

View Accounts

23/12/2123 December 2021 Full accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Termination of appointment of Jane Elizabeth Kinroy as a director on 2021-07-14

View Document

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

View Accounts

09/03/219 March 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR CHRISTOPHER HOUGHTON

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR DENNIS LANGFIELD

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

16/04/2016 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUBIC TRUSTEES LTD (THE TRUSTEES OF THE HUNPRENCO (PRECISION ENGINEERS) LIMITED EMPLOYEE TRUST 2020)

View Document

16/04/2016 April 2020 CESSATION OF EDWIN NEESOM AS A PSC

View Document

16/04/2016 April 2020 CESSATION OF JANE MARILYN NEESOM AS A PSC

View Document

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

View Accounts

02/12/192 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH AINLEY

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN LAPPING

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

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

View Accounts

08/11/188 November 2018 DIRECTOR APPOINTED MR IVAN GEORGE MCNEILL

View Document

07/09/187 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

24/04/1824 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 010034570027

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NEESOM

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MRS SARAH ANN AINLEY

View Document

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

View Accounts

25/10/1725 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MR JOHN ALAN LAPPING

View Document

31/05/1631 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 010034570026

View Document

07/01/167 January 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

01/10/151 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24

View Document

01/10/151 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

01/10/151 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23

View Document

01/10/151 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25

View Document

18/05/1518 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH AINLEY

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. TIMOTHY ANDREW NEESOM / 09/02/2015

View Document

07/01/157 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

16/06/1416 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

25/09/1325 September 2013 05/09/13 STATEMENT OF CAPITAL GBP 201000

View Document

25/09/1325 September 2013 05/09/13 STATEMENT OF CAPITAL GBP 201000

View Document

21/05/1321 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED MR. TIMOTHY ANDREW NEESOM

View Document

18/06/1218 June 2012 01/05/12 STATEMENT OF CAPITAL GBP 105000

View Document

29/05/1229 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

20/05/1120 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

26/10/1026 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

19/07/1019 July 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

08/01/108 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

07/05/097 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 SECRETARY APPOINTED MRS JANE MARILYN NEESOM

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED SECRETARY JOHN LAPPING

View Document

09/01/099 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

16/09/0816 September 2008 VARYING SHARE RIGHTS AND NAMES

View Document

22/07/0822 July 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 NEW SECRETARY APPOINTED

View Document

14/03/0714 March 2007 SECRETARY RESIGNED

View Document

20/02/0720 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

31/10/0631 October 2006 SECRETARY RESIGNED

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED

View Document

24/05/0624 May 2006 SECRETARY RESIGNED

View Document

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

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

08/09/048 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0428 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0413 May 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/029 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/029 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/029 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/029 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/023 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/9917 June 1999 RETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

24/06/9824 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/05/9829 May 1998 RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/05/9722 May 1997 RETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS

View Document

14/06/9614 June 1996 RETURN MADE UP TO 15/05/96; NO CHANGE OF MEMBERS

View Document

14/06/9614 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/03/967 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/05/959 May 1995 RETURN MADE UP TO 15/05/95; FULL LIST OF MEMBERS

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

16/12/9416 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

04/11/944 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9410 May 1994 RETURN MADE UP TO 15/05/94; NO CHANGE OF MEMBERS

View Document

15/01/9415 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/9317 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/9317 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/9317 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/9317 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/939 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/933 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9314 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/9311 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9321 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/05/9321 May 1993 RETURN MADE UP TO 15/05/93; NO CHANGE OF MEMBERS

View Document

09/10/929 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

26/05/9226 May 1992 RETURN MADE UP TO 15/05/92; FULL LIST OF MEMBERS

View Document

26/05/9226 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/925 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

25/07/9125 July 1991 RETURN MADE UP TO 15/05/91; NO CHANGE OF MEMBERS

View Document

29/11/9029 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/9026 November 1990 RETURN MADE UP TO 31/05/90; NO CHANGE OF MEMBERS

View Document

26/11/9026 November 1990 REGISTERED OFFICE CHANGED ON 26/11/90 FROM: 11 BRINGLINGTON ROAD HUNMANBY YORKSHIRE YO14 0LR

View Document

26/11/9026 November 1990

View Document

19/10/9019 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9019 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/904 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/9027 September 1990 ALTER MEM AND ARTS 07/09/90

View Document

23/08/9023 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/9016 August 1990 ALTER MEM AND ARTS 10/08/90

View Document

29/05/9029 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

20/10/8920 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/8911 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/8927 September 1989 ALTER MEM AND ARTS 110889

View Document

08/06/898 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

08/06/898 June 1989 RETURN MADE UP TO 15/05/89; FULL LIST OF MEMBERS

View Document

06/06/886 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

06/06/886 June 1988 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

26/11/8726 November 1987 NEW DIRECTOR APPOINTED

View Document

11/09/8711 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/8724 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/8721 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

21/07/8721 July 1987 RETURN MADE UP TO 09/06/87; FULL LIST OF MEMBERS

View Document

20/07/8720 July 1987 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/05/8712 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/8712 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/8712 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/8716 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/874 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/874 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/8715 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/8611 June 1986 RETURN MADE UP TO 23/05/86; FULL LIST OF MEMBERS

View Document

11/06/8611 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

23/05/7323 May 1973 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/05/73

View Document

26/02/7126 February 1971 CERTIFICATE OF INCORPORATION

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