NEPTUNE SKIP COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

27/05/2527 May 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

11/03/2411 March 2024 Accounts for a dormant company made up to 2023-09-30

View Document

17/01/2417 January 2024 Change of details for Highground Properties Limited as a person with significant control on 2024-01-17

View Document

17/01/2417 January 2024 Registered office address changed from 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE England to 4th Floor 58-59 Great Marlborough Street London W1F 7JY on 2024-01-17

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/05/2317 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/05/2219 May 2022 Withdraw the company strike off application

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

19/05/2219 May 2022 Confirmation statement made on 2021-05-12 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

17/04/1917 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

23/05/1823 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARNETT / 01/08/2016

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/05/1624 May 2016 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00002591

View Document

24/05/1624 May 2016 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00003134

View Document

24/05/1624 May 2016 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/05/2016

View Document

23/05/1623 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

23/03/1623 March 2016 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2016

View Document

03/06/153 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, SECRETARY LYN CHARNOCK

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM TROUT LANE DEPOT TROUT LANE YIEWSLEY WEST DRAYTON MIDDLESEX UB7 7SA UNITED KINGDOM

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MICHAEL BARNETT

View Document

08/04/158 April 2015 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002485,00002591,00003134

View Document

08/04/158 April 2015 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002485

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SWEENEY

View Document

20/06/1320 June 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002485

View Document

30/01/1330 January 2013 DISS40 (DISS40(SOAD))

View Document

29/01/1329 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

29/01/1329 January 2013 Annual return made up to 26 October 2012 with full list of shareholders

View Document

04/12/124 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

27/09/1227 September 2012 REGISTERED OFFICE CHANGED ON 27/09/2012 FROM 88-98 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA

View Document

08/03/128 March 2012 DIRECTOR APPOINTED MR JOHN GERARD SWEENEY

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GREEN

View Document

26/10/1126 October 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts for year ending 30 Sep 2011

View Accounts

24/08/1124 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

24/08/1124 August 2011 Annual return made up to 30 October 2010 with full list of shareholders

View Document

24/08/1124 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

23/08/1123 August 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

18/01/1118 January 2011 STRUCK OFF AND DISSOLVED

View Document

05/10/105 October 2010 FIRST GAZETTE

View Document

22/03/1022 March 2010 Annual return made up to 30 October 2009 with full list of shareholders

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/10/095 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 30 September 2006

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/2009 FROM, UNIT 4 GRAND UNION OFFICE PARK, PACKET BOAT LANE, COWLEY UXBRIDGE, MIDDLESEX, UB8 2GH

View Document

29/07/0929 July 2009 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/01/0910 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 2 CREEK ROAD, BARKING, ESSEX, IG11 0JH

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

11/11/0411 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0431 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0330 December 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 AUDITOR'S RESIGNATION

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 REGISTERED OFFICE CHANGED ON 13/10/99 FROM: ELIZABETH HOUSE, 76 LONGBRIDGE ROAD, BARKING, ESSEX IG11 8SF

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 SECRETARY RESIGNED

View Document

06/10/996 October 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/09/99

View Document

08/08/998 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

16/11/9816 November 1998 RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS

View Document

19/10/9819 October 1998 AUDITOR'S RESIGNATION

View Document

04/12/974 December 1997 RETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS

View Document

15/07/9715 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

06/12/966 December 1996 RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS

View Document

22/08/9622 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

24/04/9624 April 1996 SECRETARY RESIGNED

View Document

24/04/9624 April 1996 NEW SECRETARY APPOINTED

View Document

24/04/9624 April 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 DIRECTOR RESIGNED

View Document

15/11/9515 November 1995 RETURN MADE UP TO 30/10/95; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

08/11/958 November 1995 DIRECTOR RESIGNED

View Document

08/11/958 November 1995 NEW DIRECTOR APPOINTED

View Document

08/11/958 November 1995 NEW SECRETARY APPOINTED

View Document

03/10/953 October 1995 DIRECTOR RESIGNED

View Document

05/02/955 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/958 January 1995 RETURN MADE UP TO 30/10/94; CHANGE OF MEMBERS

View Document

08/01/958 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/10/9424 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/9415 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

17/01/9417 January 1994 RETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9318 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

11/02/9311 February 1993 £ NC 1000/10000 28/01/93

View Document

11/02/9311 February 1993 DIRECTOR RESIGNED

View Document

11/02/9311 February 1993 NC INC ALREADY ADJUSTED 28/01/93

View Document

11/02/9311 February 1993 RETURN MADE UP TO 30/10/92; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993 REGISTERED OFFICE CHANGED ON 12/01/93 FROM: 50 CAMERON ROAD, SEVEN KINGS, ILFORD, ESSEX

View Document

15/06/9215 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

08/06/928 June 1992 NEW DIRECTOR APPOINTED

View Document

02/06/922 June 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 COMPANY NAME CHANGED ASHVALE WASTE DISPOSAL LIMITED CERTIFICATE ISSUED ON 22/04/92

View Document

22/11/9122 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/9122 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/9122 November 1991 REGISTERED OFFICE CHANGED ON 22/11/91 FROM: 372 OLD STREET, LONDON, EC1V 9LT

View Document

30/10/9130 October 1991 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