NEILOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-11-11 with no updates

View Document

23/12/2423 December 2024 Director's details changed for Mr Gert Rolien Bach Bach Nielsen on 2024-11-20

View Document

23/12/2423 December 2024 Change of details for Mr Gert Rolien Bach Nielsen as a person with significant control on 2024-11-20

View Document

11/12/2411 December 2024 Change of details for Mr Gert Bach Nielsen as a person with significant control on 2024-11-20

View Document

11/12/2411 December 2024 Director's details changed for Mr Gert Bach Nielsen on 2024-11-20

View Document

29/09/2429 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Group of companies' accounts made up to 2022-12-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

02/11/232 November 2023 Director's details changed for Mr Gert Bach Nielsen on 2023-11-02

View Document

02/11/232 November 2023 Change of details for Mr Gert Bach Nielsen as a person with significant control on 2023-11-02

View Document

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

View Document

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

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

28/10/2228 October 2022 Termination of appointment of Patrick Bach as a director on 2020-12-31

View Document

28/10/2228 October 2022 Termination of appointment of Stephanie Bach Slots as a director on 2020-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-11-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Statement of capital on 2021-12-30

View Document

30/12/2130 December 2021

View Document

30/12/2130 December 2021

View Document

30/12/2130 December 2021 Resolutions

View Document

24/12/2124 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

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

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE BACH SLOTS / 15/04/2018

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

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

View Accounts

11/12/1711 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MR PATRICK BACH

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MS STEPHANIE BACH SLOTS

View Document

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

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

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

View Accounts

16/03/1616 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/03/1530 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

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

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/03/1426 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

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

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/03/1321 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

26/03/1226 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GERT BACH NIELSEN / 28/03/2011

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/03/1131 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, SECRETARY PATRICH SLOTS

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/11/108 November 2010 01/06/10 STATEMENT OF CAPITAL GBP 1000000

View Document

08/11/108 November 2010 ADOPT ARTICLES 01/06/2010

View Document

01/06/101 June 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 22 DINGWALL ROAD LONDON SW18 3AZ

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERT NIELSEN / 05/01/2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 CURREXT FROM 31/03/2008 TO 30/06/2008

View Document

21/02/0821 February 2008 COMPANY NAME CHANGED WORLD WIDE ART WEB LTD CERTIFICATE ISSUED ON 21/02/08

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: 10 PHILPOT LANE LONDON EC3M 8BR

View Document

20/02/0820 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/0820 February 2008 NC INC ALREADY ADJUSTED 01/02/08

View Document

20/02/0820 February 2008 £ NC 1000/50000 01/02/

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 SECRETARY RESIGNED

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 NEW SECRETARY APPOINTED

View Document

16/03/0716 March 2007 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