NEOCLES LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 Micro company accounts made up to 2025-06-30

View Document

24/07/2524 July 2025 Confirmation statement made on 2025-07-24 with no updates

View Document

21/01/2521 January 2025 Director's details changed for Mr Brian John Hogg on 2025-01-21

View Document

21/01/2521 January 2025 Change of details for Dr Caryl Cresswell as a person with significant control on 2025-01-21

View Document

21/01/2521 January 2025 Registered office address changed from Fcls 16 Churchill Way Cardiff CF10 2DX United Kingdom to B1 Vantage Park Old Gloucester Road Hambrook Bristol BS16 1GW on 2025-01-21

View Document

21/01/2521 January 2025 Director's details changed for Dr Caryl Cresswell on 2025-01-21

View Document

30/07/2430 July 2024 Micro company accounts made up to 2024-06-30

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/01/2429 January 2024 Registered office address changed from Little Acres Glascoed Pontypool NP4 0TZ Wales to Fcls 16 Churchill Way Cardiff CF10 2DX on 2024-01-29

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

15/07/2315 July 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/11/227 November 2022 Micro company accounts made up to 2022-06-30

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

29/03/2229 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

07/02/227 February 2022 Registered office address changed from 4a Brecon Court William Brown Close Llantarnam Industrial Park Cwmbran Gwent NP44 3AB to Little Acres Glascoed Pontypool NP4 0TZ on 2022-02-07

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/02/2024 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

28/02/1928 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, SECRETARY COMPANY SECRETARIES (WALES) LTD

View Document

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

View Accounts

11/05/1611 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED DR CARYL CRESSWELL

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/05/1512 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

09/05/149 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

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

View Accounts

08/05/138 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/05/128 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/05/116 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/05/107 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANY SECRETARIES (WALES) LTD / 07/05/2010

View Document

07/05/107 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN HOGG / 14/10/2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM ASHBYS UNIT 4A BRECON COURT WILLIAM BROWN CLOSE LLANTARNAM PARK CWMBRAN TORFAEN NP44 3AB

View Document

10/06/0910 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/06/0910 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 SECRETARY'S CHANGE OF PARTICULARS / COMPANY SECRETARIES (WALES) LTD / 31/03/2008

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM C/O ASHBY'S, POWYS HOUSE SOUTH WALK CWMBRAN TORFAEN NP44 1PB

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

20/02/0820 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: C/O BRIAN J HOGG & CO, POWYS HOUSE, SOUTH WALK CWMBRAN TORFAEN NP44 1PB

View Document

16/05/0716 May 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/05/0716 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/03/0729 March 2007 NEW SECRETARY APPOINTED

View Document

29/03/0729 March 2007 SECRETARY RESIGNED

View Document

11/05/0611 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05

View Document

07/05/047 May 2004 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