NEU - SERVO REPAIRS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

19/06/2419 June 2024 Appointment of Mrs Laura Jane Parker as a director on 2024-04-06

View Document

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

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

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

View Accounts

05/01/225 January 2022 Director's details changed for Mr Alan James Rider on 2022-01-05

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

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

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES

View Document

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

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

02/10/192 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN CORDELL

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, SECRETARY JOHN CORDELL

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR ALAN JAMES RIDER

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED SIMON DAVID CLARE

View Document

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

View Accounts

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

19/11/1819 November 2018 CESSATION OF NEU-SERVO HOLDINGS LIMITED AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

20/11/1720 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEU-SERVO HOLDINGS LIMITED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 13/10/16 STATEMENT OF CAPITAL GBP 84

View Document

13/12/1613 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

25/10/1625 October 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/11/1524 November 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/11/1322 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 PREVEXT FROM 28/02/2013 TO 31/03/2013

View Document

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

View Accounts

22/11/1222 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/12/111 December 2011 PURCHASE A SHARES 21/11/2011

View Document

23/11/1123 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/11/1024 November 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/12/092 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM UNIT 35 SUGARBROOK ROAD ASTON FIELDS INDUSTRIAL ESTATE BROMSGROVE WORCESTERSHIRE B60 3DN

View Document

25/11/0825 November 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

30/11/0730 November 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

06/12/066 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

02/12/052 December 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

22/07/0522 July 2005 NC INC ALREADY ADJUSTED 01/06/04

View Document

22/07/0522 July 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/0522 July 2005 £ NC 1000/1500 01/06/0

View Document

22/07/0522 July 2005 VARYING SHARE RIGHTS AND NAMES

View Document

04/03/054 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED

View Document

06/01/056 January 2005 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

03/06/043 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/0415 May 2004 REGISTERED OFFICE CHANGED ON 15/05/04 FROM: 8 APPLETON STREET WIGAN GREATER MANCHESTER WN3 4BZ

View Document

10/05/0410 May 2004 COMPANY NAME CHANGED NEUTRONIC TECHNOLOGIES (MIDLANDS ) LIMITED CERTIFICATE ISSUED ON 10/05/04

View Document

20/02/0420 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

24/12/0324 December 2003 RETURN MADE UP TO 22/11/03; NO CHANGE OF MEMBERS

View Document

24/12/0324 December 2003 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS; AMEND

View Document

07/04/037 April 2003 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 28/02/03

View Document

30/01/0330 January 2003 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0221 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0129 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 SECRETARY RESIGNED

View Document

29/11/0129 November 2001 REGISTERED OFFICE CHANGED ON 29/11/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

22/11/0122 November 2001 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