NEPTUNE SONAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewDirector's details changed for Dr Neil Dearing on 2025-09-04

View Document

25/07/2525 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

24/07/2524 July 2025 Appointment of Dr Samuel Parry as a director on 2025-07-21

View Document

24/07/2524 July 2025 Appointment of Craig Churchill as a director on 2025-07-21

View Document

30/05/2530 May 2025 Termination of appointment of Wendy Lee Fisk as a director on 2025-05-30

View Document

30/05/2530 May 2025 Termination of appointment of Alexander Jon Wood as a director on 2025-05-30

View Document

21/05/2521 May 2025 Director's details changed for Mr Khalil Maalouf on 2024-12-09

View Document

21/01/2521 January 2025 Appointment of Norose Company Secretarial Services Limited as a secretary on 2025-01-20

View Document

20/01/2520 January 2025 Registered office address changed from Kelk Lake Kelk Driffield East Yorkshire YO25 8HG United Kingdom to 7th Floor 3 More London Riverside London SE1 2AQ on 2025-01-20

View Document

02/01/252 January 2025 Cessation of Alexander Jon Wood as a person with significant control on 2024-12-09

View Document

18/12/2418 December 2024 Appointment of Mr Khalil Maalouf as a director on 2024-12-09

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/12/2314 December 2023 Appointment of Mr Garry Scott as a director on 2023-12-14

View Document

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

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

02/06/232 June 2023 Registered office address changed from Kelk Lake Kelk Driffield East Riding of Yorkshire YO25 8HL to Kelk Lake Kelk Driffield East Yorkshire YO25 8HG on 2023-06-02

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

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

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

19/02/2119 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

14/02/2014 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

05/04/195 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

07/03/187 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED DR NEIL DEARING

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/08/147 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/03/1429 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/08/132 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED WENDY LEE FISK

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/02/1315 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/02/138 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM NEPTUNE SONAR LTD, KELK LAKE KELK DRIFFIELD EAST YORKSHIRE YO25 8HG

View Document

20/08/1220 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JON WOOD / 25/07/2012

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JON WOOD / 19/04/2012

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR FRANK WOOD

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, SECRETARY JANET WOOD

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR JANET WOOD

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD MILES

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR JANET WOOD

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD MILES

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR FRANK WOOD

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, SECRETARY JANET WOOD

View Document

14/09/1114 September 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL MILES / 28/06/2011

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/09/1024 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED MR RICHARD MICHAEL MILES

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED MR FRANK WOOD

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET MARIE WOOD / 25/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JON WOOD / 25/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/03/1029 March 2010 15/02/10 STATEMENT OF CAPITAL GBP 3000

View Document

29/03/1029 March 2010 VARYING SHARE RIGHTS AND NAMES

View Document

06/08/096 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/08/0710 August 2007 RETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS

View Document

05/08/075 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/02/0621 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0522 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0510 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM: KELK LAKE KELK EAST YORKSHIRE YO25 8HL

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

06/07/046 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0322 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0331 July 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

23/05/9923 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS

View Document

25/07/9825 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

14/08/9714 August 1997 RETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

03/09/963 September 1996 RETURN MADE UP TO 25/07/96; NO CHANGE OF MEMBERS

View Document

14/06/9614 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

24/08/9524 August 1995 RETURN MADE UP TO 25/07/95; NO CHANGE OF MEMBERS

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

02/08/942 August 1994 RETURN MADE UP TO 25/07/94; FULL LIST OF MEMBERS

View Document

20/07/9420 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

27/07/9327 July 1993 RETURN MADE UP TO 25/07/93; NO CHANGE OF MEMBERS

View Document

25/06/9325 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

12/08/9212 August 1992 RETURN MADE UP TO 25/07/92; NO CHANGE OF MEMBERS

View Document

25/06/9225 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

03/10/913 October 1991

View Document

03/10/913 October 1991

View Document

03/10/913 October 1991 RETURN MADE UP TO 25/07/91; FULL LIST OF MEMBERS

View Document

21/11/9021 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

19/10/9019 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/9010 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/9010 October 1990 ALTER MEM AND ARTS 23/08/90

View Document

10/10/9010 October 1990 REGISTERED OFFICE CHANGED ON 10/10/90 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

11/09/9011 September 1990 COMPANY NAME CHANGED KENNERWORTH LIMITED CERTIFICATE ISSUED ON 12/09/90

View Document

25/07/9025 July 1990 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