NEO PROPERTY SOLUTIONS LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

11/06/2511 June 2025 NewAppointment of Mr Gregory Ward as a director on 2025-06-11

View Document

11/06/2511 June 2025 NewTermination of appointment of Nikhil Madhukar Varty as a director on 2025-06-11

View Document

11/11/2411 November 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

29/08/2429 August 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

29/08/2429 August 2024

View Document

29/08/2429 August 2024

View Document

29/08/2429 August 2024

View Document

13/08/2413 August 2024 Appointment of Mr Nikhil Madhukar Varty as a director on 2024-08-12

View Document

13/08/2413 August 2024 Appointment of Mr John Alexander Irvine as a director on 2024-08-12

View Document

13/08/2413 August 2024 Termination of appointment of Adam John Coates as a director on 2024-08-12

View Document

13/08/2413 August 2024 Appointment of Mr Adam John Coates as a secretary on 2024-08-12

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

01/02/241 February 2024 Termination of appointment of Alistair Hodgson as a director on 2024-01-31

View Document

19/07/2319 July 2023 Current accounting period extended from 2023-03-31 to 2023-09-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

16/06/2316 June 2023

View Document

16/06/2316 June 2023 Audit exemption subsidiary accounts made up to 2022-04-02

View Document

16/06/2316 June 2023

View Document

16/06/2316 June 2023

View Document

05/06/235 June 2023

View Document

05/06/235 June 2023

View Document

08/11/218 November 2021 Appointment of Mr Paul William Teasdale as a director on 2021-09-30

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Memorandum and Articles of Association

View Document

27/10/2127 October 2021 Termination of appointment of Diarmaid Patrick Kelly as a director on 2021-09-30

View Document

27/10/2127 October 2021 Registered office address changed from Neo Court Knowsthorpe Lane Cross Green Industrial Estate Leeds West Yorkshire LS9 0PF to 13-14 Flemming Court Castleford WF10 5HW on 2021-10-27

View Document

27/10/2127 October 2021 Satisfaction of charge 063078590004 in full

View Document

27/10/2127 October 2021 Cessation of Terrance Martin Beckitt as a person with significant control on 2021-09-30

View Document

27/10/2127 October 2021 Cessation of Alistair Hodgson as a person with significant control on 2021-09-30

View Document

27/10/2127 October 2021 Cessation of Diarmaid Patrick Kelly as a person with significant control on 2021-09-30

View Document

27/10/2127 October 2021 Appointment of Mr Adam John Coates as a director on 2021-09-30

View Document

27/10/2127 October 2021 Satisfaction of charge 063078590003 in full

View Document

27/10/2127 October 2021 Notification of Ptsg Access and Safety Limited as a person with significant control on 2021-09-30

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

08/09/208 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

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

View Accounts

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR GURCHARAN CHUNGH

View Document

21/01/2021 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

21/01/2021 January 2020 19/12/19 STATEMENT OF CAPITAL GBP 2914

View Document

02/01/202 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

24/07/1824 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

22/11/1722 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR TERRANCE BECKITT

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DIARMAID KELLY / 11/07/2014

View Document

21/07/1521 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR HODGSON / 11/07/2014

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN YOUNG / 11/07/2014

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES DOHERTY / 11/07/2014

View Document

09/01/159 January 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

09/01/159 January 2015 CURRSHO FROM 30/09/2015 TO 31/03/2015

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/11/1427 November 2014 PREVSHO FROM 31/03/2015 TO 30/09/2014

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED MR GURCHARAN SINGH CHUNGH

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN YOUNG / 10/07/2014

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DIARMAID KELLY / 10/07/2014

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR HODGSON / 10/07/2014

View Document

16/07/1416 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES DOHERTY / 10/07/2014

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRANCE MARTIN BECKITT / 10/07/2014

View Document

15/04/1415 April 2014 PREVEXT FROM 30/09/2013 TO 31/03/2014

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM UNIT 3 CROSS GREEN CLOSE CROSS GREEN INDUSTRIAL ESTATE LEEDS WEST YORKSHIRE LS9 0RY

View Document

21/03/1421 March 2014 COMPANY NAME CHANGED ABLE BATHING & BUILDING CONTRACTORS LIMITED CERTIFICATE ISSUED ON 21/03/14

View Document

21/03/1421 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/03/146 March 2014 DIRECTOR APPOINTED ANDREW JOHN YOUNG

View Document

26/02/1426 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED DIARMAID KELLY

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED STEVEN JAMES DOHERTY

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED ALISTAIR HODGSON

View Document

26/02/1426 February 2014 ADOPT ARTICLES 14/02/2014

View Document

26/02/1426 February 2014 14/02/14 STATEMENT OF CAPITAL GBP 3100

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, SECRETARY SALLY BECKITT

View Document

18/02/1418 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063078590004

View Document

18/02/1418 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063078590003

View Document

15/02/1415 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/02/1415 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/07/1315 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/07/1217 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/08/1118 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/07/1112 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / TERRANCE MARTIN BECKITT / 25/03/2011

View Document

12/07/1112 July 2011 SECRETARY'S CHANGE OF PARTICULARS / SALLY ANNE BECKITT / 25/03/2011

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/04/118 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/08/1019 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRANCE MARTIN BECKITT / 01/07/2010

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/2008 FROM 33B COMPTON ROAD HAREHILLS LEEDS WEST YORKSHIRE LS9 7BJ

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM: 33B COMPTON ROAD, HAREHILLS LEEDS WEST YORKSHIRE LS9 7BJ

View Document

28/10/0728 October 2007 ACC. REF. DATE EXTENDED FROM 31/07/08 TO 30/09/08

View Document

10/07/0710 July 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