NEPTUNE MEASUREMENT LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

13/01/2513 January 2025 Change of details for Mr Andrew David Maber as a person with significant control on 2024-12-21

View Document

13/01/2513 January 2025 Director's details changed for Mr Andrew David Maber on 2024-12-21

View Document

16/12/2416 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

15/01/2415 January 2024 Change of details for Mr Andrew David Maber as a person with significant control on 2024-01-13

View Document

29/11/2329 November 2023 Director's details changed for Mr Andrew David Maber on 2023-11-01

View Document

29/11/2329 November 2023 Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 2023-11-29

View Document

29/11/2329 November 2023 Change of details for Mr Andrew David Maber as a person with significant control on 2023-11-01

View Document

28/11/2328 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-01-13 with updates

View Document

05/12/225 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

22/06/2122 June 2021 Accounts for a dormant company made up to 2021-03-31

View Document

22/06/2122 June 2021 Termination of appointment of Nigel Kenneth Bradbury as a secretary on 2021-05-10

View Document

22/06/2122 June 2021 Termination of appointment of Nigel Kenneth Bradbury as a director on 2021-05-10

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/219 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID MABER / 11/12/2019

View Document

13/01/2013 January 2020 CESSATION OF NIGEL KENNETH BRADBURY AS A PSC

View Document

26/11/1926 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

26/11/1826 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

26/07/1626 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

06/04/166 April 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

23/09/1523 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM THE COOPER ROOM DEVA CENTRE TRINITY WAY MANCHESTER LANCASHIRE M3 7BG

View Document

18/03/1518 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM DTE HOUSE HOLLINS MOUNT BURY LANCS BL9 8AT

View Document

23/10/1423 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

03/04/143 April 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL KENNETH BRADBURY / 03/04/2014

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID MABER / 03/04/2014

View Document

03/04/143 April 2014 SECRETARY'S CHANGE OF PARTICULARS / NIGEL KENNETH BRADBURY / 03/04/2014

View Document

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

23/05/1223 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID MABER / 01/02/2012

View Document

08/03/128 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL KENNETH BRADBURY / 01/02/2012

View Document

07/03/127 March 2012 SECRETARY'S CHANGE OF PARTICULARS / NIGEL KENNETH BRADBURY / 01/02/2012

View Document

02/06/112 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/03/1110 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID MABER / 10/03/2011

View Document

04/05/104 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID MABER / 01/02/2010

View Document

01/03/101 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL KENNETH BRADBURY / 01/02/2010

View Document

05/05/095 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

25/03/0925 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/03/084 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM: UNIT 5 ELDOR ROAD ST JOHNS INDUSTRIAL ESTATE LEES OLDHAM LANCASHIRE OL4 3DZ

View Document

05/05/055 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

08/03/038 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

21/03/0021 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 REGISTERED OFFICE CHANGED ON 21/03/00 FROM: FOUNTAIN COURT 68 FOUNTAIN STREET MANCHESTER M2 2FB

View Document

02/03/002 March 2000 SECRETARY RESIGNED

View Document

06/02/006 February 2000 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

05/08/995 August 1999 DIRECTOR RESIGNED

View Document

05/08/995 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 NEW SECRETARY APPOINTED

View Document

10/03/9910 March 1999 SECRETARY RESIGNED

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 REGISTERED OFFICE CHANGED ON 10/03/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER M1 6FQ

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

22/02/9922 February 1999 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