NEO ELECTRONICS LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

06/03/246 March 2024 Director's details changed for Mr Carl Schofield on 2024-02-08

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

26/02/2326 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/04/2119 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM NEO HOUSE SHAW ROAD OLDHAM LANCASHIRE OL1 4AW

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/02/1919 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL SCHOFIELD / 20/08/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEO SYSTEMS LIMITED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/07/1520 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/08/1412 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/08/1321 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/08/1216 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/07/1118 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM NEVILLE STREET CHADDERTON OLDHAM OL9 6LD

View Document

23/08/1023 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

16/07/1016 July 2010 SAIL ADDRESS CREATED

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL SCHOFIELD / 15/07/2010

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, SECRETARY PAULA HURST

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

01/08/991 August 1999 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

15/08/9715 August 1997 RETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS

View Document

03/04/973 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

07/08/967 August 1996 RETURN MADE UP TO 14/07/96; NO CHANGE OF MEMBERS

View Document

02/04/962 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

26/07/9526 July 1995 RETURN MADE UP TO 14/07/95; FULL LIST OF MEMBERS

View Document

13/03/9513 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

06/02/956 February 1995 NEW SECRETARY APPOINTED

View Document

21/11/9421 November 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/09/9428 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9428 September 1994 RETURN MADE UP TO 01/08/94; NO CHANGE OF MEMBERS

View Document

24/11/9324 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

10/08/9310 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/08/9310 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9310 August 1993 RETURN MADE UP TO 14/07/93; NO CHANGE OF MEMBERS

View Document

16/06/9316 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

28/07/9228 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9228 July 1992 RETURN MADE UP TO 14/07/92; FULL LIST OF MEMBERS

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

06/02/926 February 1992 RETURN MADE UP TO 14/07/91; NO CHANGE OF MEMBERS

View Document

16/08/9116 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

14/08/9114 August 1991 RETURN MADE UP TO 09/07/90; NO CHANGE OF MEMBERS

View Document

14/08/9114 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

26/09/9026 September 1990 REGISTERED OFFICE CHANGED ON 26/09/90 FROM: DICKINSON STREET OLDHAM LANCS OL4 1HD

View Document

17/05/9017 May 1990 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/881 December 1988 ACCOUNTING REF. DATE SHORT FROM 20/05 TO 31/05

View Document

01/12/881 December 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

01/12/881 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/12/881 December 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

16/06/8816 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/878 December 1987 FULL ACCOUNTS MADE UP TO 20/05/87

View Document

28/10/8728 October 1987 ACCOUNTING REF. DATE SHORT FROM 20/03 TO 20/05

View Document

02/10/872 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/8720 July 1987 RETURN MADE UP TO 28/04/87; FULL LIST OF MEMBERS

View Document

20/07/8720 July 1987 FULL ACCOUNTS MADE UP TO 20/05/86

View Document

30/09/8630 September 1986 RETURN MADE UP TO 13/06/86; FULL LIST OF MEMBERS

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