NEILOR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Confirmation statement made on 2024-11-11 with no updates |
23/12/2423 December 2024 | Director's details changed for Mr Gert Rolien Bach Bach Nielsen on 2024-11-20 |
23/12/2423 December 2024 | Change of details for Mr Gert Rolien Bach Nielsen as a person with significant control on 2024-11-20 |
11/12/2411 December 2024 | Change of details for Mr Gert Bach Nielsen as a person with significant control on 2024-11-20 |
11/12/2411 December 2024 | Director's details changed for Mr Gert Bach Nielsen on 2024-11-20 |
29/09/2429 September 2024 | Group of companies' accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Group of companies' accounts made up to 2022-12-31 |
04/12/234 December 2023 | Confirmation statement made on 2023-11-11 with no updates |
02/11/232 November 2023 | Director's details changed for Mr Gert Bach Nielsen on 2023-11-02 |
02/11/232 November 2023 | Change of details for Mr Gert Bach Nielsen as a person with significant control on 2023-11-02 |
23/10/2323 October 2023 | Registered office address changed from Hillside 151 Mitchell Avenue Ventnor Isle of Wight PO38 1DR to Appledram Barns Birdham Road Chichester PO20 7EQ on 2023-10-23 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/11/2222 November 2022 | Confirmation statement made on 2022-11-11 with updates |
28/10/2228 October 2022 | Termination of appointment of Patrick Bach as a director on 2020-12-31 |
28/10/2228 October 2022 | Termination of appointment of Stephanie Bach Slots as a director on 2020-12-31 |
24/01/2224 January 2022 | Confirmation statement made on 2021-11-11 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/12/2130 December 2021 | Resolutions |
30/12/2130 December 2021 | Statement of capital on 2021-12-30 |
30/12/2130 December 2021 | |
30/12/2130 December 2021 | |
30/12/2130 December 2021 | Resolutions |
24/12/2124 December 2021 | Group of companies' accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
20/03/1920 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE BACH SLOTS / 15/04/2018 |
26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/12/1711 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
17/11/1717 November 2017 | CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES |
29/08/1729 August 2017 | DIRECTOR APPOINTED MR PATRICK BACH |
29/08/1729 August 2017 | DIRECTOR APPOINTED MS STEPHANIE BACH SLOTS |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/03/1616 March 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/03/1530 March 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
26/03/1426 March 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
21/03/1321 March 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
26/03/1226 March 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
26/03/1226 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERT BACH NIELSEN / 28/03/2011 |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
31/03/1131 March 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
31/03/1131 March 2011 | APPOINTMENT TERMINATED, SECRETARY PATRICH SLOTS |
09/12/109 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
08/11/108 November 2010 | 01/06/10 STATEMENT OF CAPITAL GBP 1000000 |
08/11/108 November 2010 | ADOPT ARTICLES 01/06/2010 |
01/06/101 June 2010 | Annual return made up to 16 March 2010 with full list of shareholders |
26/03/1026 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
24/03/0924 March 2009 | REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 22 DINGWALL ROAD LONDON SW18 3AZ |
24/03/0924 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GERT NIELSEN / 05/01/2009 |
24/03/0924 March 2009 | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS |
20/08/0820 August 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
08/05/088 May 2008 | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS |
24/04/0824 April 2008 | CURREXT FROM 31/03/2008 TO 30/06/2008 |
21/02/0821 February 2008 | COMPANY NAME CHANGED WORLD WIDE ART WEB LTD CERTIFICATE ISSUED ON 21/02/08 |
20/02/0820 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
20/02/0820 February 2008 | REGISTERED OFFICE CHANGED ON 20/02/08 FROM: 10 PHILPOT LANE LONDON EC3M 8BR |
20/02/0820 February 2008 | SECRETARY'S PARTICULARS CHANGED |
20/02/0820 February 2008 | NC INC ALREADY ADJUSTED 01/02/08 |
20/02/0820 February 2008 | £ NC 1000/50000 01/02/ |
03/07/073 July 2007 | NEW DIRECTOR APPOINTED |
03/07/073 July 2007 | SECRETARY RESIGNED |
03/07/073 July 2007 | DIRECTOR RESIGNED |
03/07/073 July 2007 | NEW SECRETARY APPOINTED |
16/03/0716 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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