NEO SPACE (ABERDEEN) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Registration of charge 124890950002, created on 2025-04-22

View Document

27/03/2527 March 2025 Notification of Timothy Clive Eve as a person with significant control on 2025-03-27

View Document

27/03/2527 March 2025 Termination of appointment of Scott Paton as a director on 2025-03-27

View Document

27/03/2527 March 2025 Cessation of Scott Paton as a person with significant control on 2025-03-27

View Document

06/03/256 March 2025 Appointment of Mr Timothy Clive Eve as a director on 2025-03-03

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

27/11/2427 November 2024 Unaudited abridged accounts made up to 2024-02-27

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

27/11/2327 November 2023 Unaudited abridged accounts made up to 2023-02-27

View Document

30/10/2330 October 2023 Registration of charge 124890950001, created on 2023-10-30

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

01/02/231 February 2023 Termination of appointment of Nicholas Tat as a director on 2023-01-05

View Document

01/02/231 February 2023 Notification of Scott Paton as a person with significant control on 2023-02-01

View Document

01/02/231 February 2023 Appointment of Mr Scott Paton as a director on 2023-02-01

View Document

01/02/231 February 2023 Termination of appointment of Voirrey Claire Coole as a director on 2023-02-01

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

01/02/231 February 2023 Cessation of Voirrey Claire Coole as a person with significant control on 2023-02-01

View Document

01/02/231 February 2023 Cessation of Anthony Edward Page as a person with significant control on 2023-02-01

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

02/03/222 March 2022 Notification of Anthony Edward Page as a person with significant control on 2022-02-04

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

04/02/224 February 2022 Cessation of Anthony Edward Page as a person with significant control on 2022-02-04

View Document

04/02/224 February 2022 Termination of appointment of Anthony Edward Page as a director on 2022-02-04

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-02-27

View Document

01/12/211 December 2021 Registered office address changed from 2nd Floor, National House Wardour Street London W1F 0TA England to 2nd Floor, National House 60-66 Wardour Street London W1F 0TA on 2021-12-01

View Document

01/12/211 December 2021 Registered office address changed from 16 High Holborn London WC1V 6BX England to 2nd Floor, National House Wardour Street London W1F 0TA on 2021-12-01

View Document

30/11/2130 November 2021 Previous accounting period shortened from 2021-02-28 to 2021-02-27

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

28/02/2028 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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