NEG ARCHITECTURAL SYSTEMS LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

06/06/256 June 2025 Appointment of Mr Craig Jonas as a director on 2025-05-23

View Document

29/05/2529 May 2025 Accounts for a small company made up to 2024-12-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

16/10/2416 October 2024 Cessation of Neg Holdings Limited as a person with significant control on 2024-10-01

View Document

16/10/2416 October 2024 Notification of Neg Group Holdings Limited as a person with significant control on 2024-10-01

View Document

21/06/2421 June 2024 Accounts for a small company made up to 2023-12-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

18/09/2318 September 2023 Accounts for a small company made up to 2022-12-31

View Document

14/07/2314 July 2023 Registered office address changed from Viking Works Hamsterley Newcastle upon Tyne NE17 7SY to Unit 1 Stephenson Industrial Estate Stephenson Road Washington NE37 3HR on 2023-07-14

View Document

13/07/2313 July 2023 Termination of appointment of Gary Stephen Hall as a director on 2023-07-07

View Document

13/07/2313 July 2023 Termination of appointment of Gary Alistair Foster as a secretary on 2023-07-07

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-01 with no updates

View Document

07/08/217 August 2021 Accounts for a small company made up to 2020-12-31

View Document

04/06/204 June 2020 COMPANY NAME CHANGED NORTH EASTERN GLASS LIMITED CERTIFICATE ISSUED ON 04/06/20

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM CARR

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

11/07/1911 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR AYRTON REECE MEREDITH THOMPSON

View Document

24/09/1824 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD GRAHAM FRANCIS THOMPSON / 22/02/2018

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN THOMPSON / 22/02/2018

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

15/06/1715 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

23/01/1723 January 2017 AUDITOR'S RESIGNATION

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

23/05/1623 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/09/1528 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

17/05/1517 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/09/1429 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, SECRETARY JOHN YOUNG

View Document

19/06/1419 June 2014 SECRETARY APPOINTED MR GARY ALISTAIR FOSTER

View Document

10/06/1410 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/09/139 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARK HANNAM

View Document

16/08/1316 August 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

16/08/1316 August 2013 ADOPT ARTICLES 13/08/2013

View Document

05/09/125 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

16/05/1216 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD BERTRAM

View Document

14/10/1114 October 2011 SECRETARY APPOINTED MR JOHN SMITHSON YOUNG

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM CARR / 01/08/2011

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN THOMPSON / 01/08/2011

View Document

15/09/1115 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD GRAHAM FRANCIS THOMPSON / 01/08/2011

View Document

13/06/1113 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DERRICK THOMPSON / 01/09/2010

View Document

16/09/1016 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD GRAHAM FRANCIS THOMPSON / 01/09/2009

View Document

09/10/099 October 2009 01/09/09 NO CHANGES

View Document

26/05/0926 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/12/0815 December 2008 SECRETARY APPOINTED RICHARD BERTRAM

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED SECRETARY DAVID FINNIGAN

View Document

22/10/0822 October 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 DIRECTOR APPOINTED MALCOLM CARR

View Document

24/07/0824 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/09/0717 September 2007 RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS

View Document

17/09/0717 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/0613 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0527 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 SECRETARY RESIGNED

View Document

29/07/0529 July 2005 NEW SECRETARY APPOINTED

View Document

23/07/0523 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/07/0514 July 2005 SECRETARY RESIGNED

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED

View Document

15/11/0415 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

29/09/0429 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 NEW SECRETARY APPOINTED

View Document

09/07/049 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/07/048 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/032 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/032 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/032 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/032 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0317 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 01/09/98; NO CHANGE OF MEMBERS

View Document

14/08/9814 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 01/09/97; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/04/9718 April 1997 NEW DIRECTOR APPOINTED

View Document

04/10/964 October 1996 RETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS

View Document

03/08/963 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/09/9515 September 1995 RETURN MADE UP TO 01/09/95; NO CHANGE OF MEMBERS

View Document

07/08/957 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

23/11/9423 November 1994 NEW DIRECTOR APPOINTED

View Document

21/10/9421 October 1994 RETURN MADE UP TO 01/09/94; CHANGE OF MEMBERS

View Document

29/07/9429 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/06/9416 June 1994 NEW DIRECTOR APPOINTED

View Document

16/06/9416 June 1994 DIRECTOR RESIGNED

View Document

16/06/9416 June 1994 NEW DIRECTOR APPOINTED

View Document

16/06/9416 June 1994 DIRECTOR RESIGNED

View Document

30/09/9330 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/09/9330 September 1993 RETURN MADE UP TO 01/09/93; FULL LIST OF MEMBERS

View Document

30/09/9330 September 1993 DIRECTOR RESIGNED

View Document

12/09/9312 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/10/9227 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/925 October 1992 RETURN MADE UP TO 01/09/92; NO CHANGE OF MEMBERS

View Document

02/09/922 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/09/9127 September 1991 RETURN MADE UP TO 01/09/91; NO CHANGE OF MEMBERS

View Document

29/07/9129 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/11/9020 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/10/904 October 1990 RETURN MADE UP TO 01/09/90; FULL LIST OF MEMBERS

View Document

05/10/895 October 1989 RETURN MADE UP TO 01/09/89; FULL LIST OF MEMBERS

View Document

05/10/895 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

20/09/8920 September 1989 NEW SECRETARY APPOINTED

View Document

28/04/8928 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/8923 January 1989 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

01/08/881 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/08/881 August 1988 RETURN MADE UP TO 13/07/88; FULL LIST OF MEMBERS

View Document

29/03/8829 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/885 February 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

19/01/8819 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

18/10/8618 October 1986 RETURN MADE UP TO 24/06/86; FULL LIST OF MEMBERS

View Document

18/10/8618 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

09/01/799 January 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/799 January 1979 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