NEOS SOLUTIONS LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Registration of charge 149430400003, created on 2025-05-30

View Document

01/04/251 April 2025 Registration of charge 149430400002, created on 2025-03-21

View Document

31/03/2531 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

04/12/244 December 2024 Cessation of Neil Williams as a person with significant control on 2024-12-03

View Document

04/12/244 December 2024 Statement of capital following an allotment of shares on 2024-12-03

View Document

04/09/244 September 2024 Change of details for Mr Carl Roberts as a person with significant control on 2024-08-08

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-03 with updates

View Document

19/08/2419 August 2024 Registered office address changed from 15 Meadowland Close Leyland Preston Lancashire PR266QW United Kingdom to Neos Solutions Limited Cosgrove Close Worcester WR3 8UA on 2024-08-19

View Document

16/08/2416 August 2024 Registration of charge 149430400001, created on 2024-08-15

View Document

08/08/248 August 2024 Appointment of Mr Neil James Williams as a director on 2024-08-08

View Document

08/08/248 August 2024 Appointment of Mr Hareesh Malleshappa Totiger as a director on 2024-08-08

View Document

08/08/248 August 2024 Notification of Hareesh Totiger as a person with significant control on 2024-08-08

View Document

08/08/248 August 2024 Notification of Neil Williams as a person with significant control on 2024-08-08

View Document

01/08/241 August 2024 Termination of appointment of Nuala Thornton as a director on 2024-07-31

View Document

01/08/241 August 2024 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 15 Meadowland Close Leyland Preston Lancashire PR266QW on 2024-08-01

View Document

01/08/241 August 2024 Appointment of Mr Carl Roberts as a director on 2024-07-31

View Document

01/08/241 August 2024 Certificate of change of name

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

01/08/241 August 2024 Notification of Carl Roberts as a person with significant control on 2024-07-31

View Document

01/08/241 August 2024 Cessation of Nuala Thornton as a person with significant control on 2024-07-31

View Document

01/08/241 August 2024 Cessation of Cfs Secretaries Limited as a person with significant control on 2024-07-31

View Document

11/07/2411 July 2024 Notification of Cfs Secretaries Limited as a person with significant control on 2024-07-09

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-09 with updates

View Document

11/07/2411 July 2024 Appointment of Mrs Nuala Thornton as a director on 2024-07-09

View Document

11/07/2411 July 2024 Notification of Nuala Thornton as a person with significant control on 2024-07-09

View Document

10/07/2410 July 2024 Cessation of Peter Valaitis as a person with significant control on 2024-06-19

View Document

10/07/2410 July 2024 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2024-07-10

View Document

10/07/2410 July 2024 Termination of appointment of Peter Valaitis as a director on 2024-06-19

View Document

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

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

19/06/2319 June 2023 Incorporation

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