NEPTUNE GROUP SERVICE COMPANY LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

26/09/2426 September 2024 Director's details changed for Mr Creighton William Harrison Boyd on 2024-09-26

View Document

26/09/2426 September 2024 Change of details for Mr Creighton William Harrison Boyd as a person with significant control on 2024-09-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 Change of details for Neptune Land Development Limited as a person with significant control on 2023-02-02

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-24 with updates

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

09/11/229 November 2022 Satisfaction of charge 093249360001 in full

View Document

28/10/2228 October 2022 Registration of charge 093249360002, created on 2022-10-25

View Document

27/10/2227 October 2022 Registration of charge 093249360001, created on 2022-10-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-24 with updates

View Document

06/08/216 August 2021 Notification of Neptune Land Development Limited as a person with significant control on 2020-10-28

View Document

06/08/216 August 2021 Cessation of Neptune Group Ltd as a person with significant control on 2020-10-28

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

29/11/1829 November 2018 PSC'S CHANGE OF PARTICULARS / MR PATRICK MARK CREIGHTON HEFFRON / 17/11/2018

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/11/1526 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR CREIGHTON WILLIAM HARRISON BOYD

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR CREIGHTON BOYD

View Document

22/12/1422 December 2014 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document

24/11/1424 November 2014 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