NEON SECURE ACCESS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 04/06/254 June 2025 | Micro company accounts made up to 2025-03-31 | 
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 | 
| 03/12/243 December 2024 | Confirmation statement made on 2024-11-22 with no updates | 
| 11/10/2411 October 2024 | Micro company accounts made up to 2024-03-31 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 29/01/2429 January 2024 | Notification of Jenny Ann Freeman as a person with significant control on 2023-04-03 | 
| 29/01/2429 January 2024 | Cessation of David Nicholas Wood as a person with significant control on 2023-04-03 | 
| 29/01/2429 January 2024 | Confirmation statement made on 2023-11-22 with updates | 
| 21/09/2321 September 2023 | Termination of appointment of Cindy Jane Wood as a director on 2023-04-05 | 
| 20/09/2320 September 2023 | Micro company accounts made up to 2023-03-31 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 17/01/2317 January 2023 | Appointment of Jenny Ann Freeman as a director on 2023-01-01 | 
| 23/11/2223 November 2022 | Confirmation statement made on 2022-11-22 with no updates | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 22/11/2122 November 2021 | Confirmation statement made on 2021-11-22 with no updates | 
| 20/10/2120 October 2021 | Micro company accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 10/12/2010 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 | 
| 02/12/202 December 2020 | CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 22/11/1922 November 2019 | CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES | 
| 26/07/1926 July 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES | 
| 05/10/185 October 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 22/11/1722 November 2017 | PSC'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS WOOD / 09/11/2017 | 
| 22/11/1722 November 2017 | CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES | 
| 20/11/1720 November 2017 | SUB-DIVISION 09/11/17 | 
| 10/11/1710 November 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 30/03/1730 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DR CINDY JANE WOOD / 30/03/2017 | 
| 30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES | 
| 30/03/1730 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DALEY / 30/03/2017 | 
| 30/03/1730 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS WOOD / 30/03/2017 | 
| 13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 31/05/1631 May 2016 | REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 2, LIONS COURT, WIMBORNE ROAD LYTCHETT MATRAVERS POOLE BH16 6HQ | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 10/03/1610 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders | 
| 27/08/1527 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 06/03/156 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders | 
| 29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 05/03/145 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders | 
| 18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 08/03/138 March 2013 | Annual return made up to 4 March 2013 with full list of shareholders | 
| 23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 05/03/125 March 2012 | Annual return made up to 4 March 2012 with full list of shareholders | 
| 16/09/1116 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 04/03/114 March 2011 | Annual return made up to 4 March 2011 with full list of shareholders | 
| 28/01/1128 January 2011 | DIRECTOR APPOINTED MR RICHARD DALEY | 
| 15/10/1015 October 2010 | 30/09/10 STATEMENT OF CAPITAL GBP 4 | 
| 15/10/1015 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CINDY JANE WOOD / 30/09/2010 | 
| 04/03/104 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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