NEOS COMPOSITE SOLUTIONS LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Notice of move from Administration to Dissolution

View Document

25/10/2425 October 2024 Administrator's progress report

View Document

30/04/2430 April 2024 Administrator's progress report

View Document

23/03/2423 March 2024 Notice of extension of period of Administration

View Document

30/10/2330 October 2023 Administrator's progress report

View Document

20/05/2320 May 2023 Statement of administrator's proposal

View Document

19/05/2319 May 2023 Notice of deemed approval of proposals

View Document

25/04/2325 April 2023 Statement of affairs with form AM02SOA

View Document

04/04/234 April 2023 Appointment of an administrator

View Document

04/04/234 April 2023 Registered office address changed from Unit 3, Westside Park Belmore Way Alvaston Derby Derbyshire DE21 7AZ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 2023-04-04

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

04/05/224 May 2022 Previous accounting period extended from 2022-02-28 to 2022-03-31

View Document

03/11/213 November 2021 Registration of charge 124552570001, created on 2021-10-28

View Document

21/10/2121 October 2021 Cessation of Neos Composites Limited as a person with significant control on 2021-10-20

View Document

21/10/2121 October 2021 Notification of Neos International Limited as a person with significant control on 2021-10-20

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

30/09/2130 September 2021 Resolutions

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

20/07/2120 July 2021 Notification of Neos Composites Limited as a person with significant control on 2021-06-09

View Document

16/07/2116 July 2021 Termination of appointment of Jamie Haydn Ravenhill as a director on 2021-06-09

View Document

16/07/2116 July 2021 Registered office address changed from 39 Sawley Road Draycott Derby DE72 3QE England to Unit 3, Westside Park Belmore Way Alvaston Derby Derbyshire DE21 7AZ on 2021-07-16

View Document

16/07/2116 July 2021 Appointment of Mr Neil James Williams as a director on 2021-06-09

View Document

16/07/2116 July 2021 Appointment of Mr Carl Roberts as a director on 2021-06-09

View Document

16/07/2116 July 2021 Appointment of Mr Hareesh Malleshappa Totiger as a director on 2021-06-09

View Document

16/07/2116 July 2021 Termination of appointment of Adam Dixon as a director on 2021-06-09

View Document

16/07/2116 July 2021 Termination of appointment of Adam James Grace as a director on 2021-06-09

View Document

16/07/2116 July 2021 Termination of appointment of Melvyn Parker as a director on 2021-06-09

View Document

16/07/2116 July 2021 Termination of appointment of Darren Craig Ashford as a director on 2021-06-09

View Document

16/07/2116 July 2021 Withdrawal of a person with significant control statement on 2021-07-16

View Document

26/03/2126 March 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

11/02/2011 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