NEUTRONIC TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

07/04/257 April 2025 Termination of appointment of Andrew John Martin as a director on 2025-04-04

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/07/2416 July 2024 Registered office address changed from 7 Ravenhurst Court Ravenhurst Court Birchwood Warrington Cheshire WA3 6PN to Unit 10, Eagle Park Drive, Warrington Eagle Park Drive Warrington Cheshire WA2 8JA on 2024-07-16

View Document

12/06/2412 June 2024 Termination of appointment of Rebecca Mc Nally as a director on 2024-06-07

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

27/11/2327 November 2023 Satisfaction of charge 3 in full

View Document

24/10/2324 October 2023 Appointment of Rebecca Mc Nally as a director on 2023-10-24

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/07/233 July 2023 Termination of appointment of Stephen Colbert as a director on 2023-06-30

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/11/2125 November 2021 Registration of charge 042940310006, created on 2021-11-11

View Document

26/10/2126 October 2021 Satisfaction of charge 042940310005 in full

View Document

26/10/2126 October 2021 Satisfaction of charge 2 in full

View Document

26/10/2126 October 2021 Satisfaction of charge 1 in full

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/02/2112 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

11/02/2111 February 2021 DIRECTOR APPOINTED MR STEPHEN COLBERT

View Document

14/12/2014 December 2020 PSC'S CHANGE OF PARTICULARS / MR NEIL MATHEW GALLANT / 20/01/2020

View Document

14/12/2014 December 2020 PSC'S CHANGE OF PARTICULARS / MR NEIL MATHEW GALLANT / 20/01/2020

View Document

11/12/2011 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MATTHEW GALLANT / 20/01/2020

View Document

11/12/2011 December 2020 PSC'S CHANGE OF PARTICULARS / MR NEIL MATHEW GALLANT / 30/04/2016

View Document

10/12/2010 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MATTHEW GALLANT / 20/01/2020

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/03/2010 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 042940310004

View Document

15/01/2015 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR ANDREW JOHN MARTIN

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL MATHEW GALLANT / 10/10/2018

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL MATHEW GALLANT / 03/10/2018

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MATTHEW GALLANT / 03/10/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/06/186 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/11/159 November 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/10/1422 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

29/01/1429 January 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

18/10/1318 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/04/1319 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

27/03/1327 March 2013 SECRETARY APPOINTED MR NEIL MATTHEW GALLANT

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, SECRETARY GARY GALLANT

View Document

28/11/1228 November 2012 31/08/12 TOTAL EXEMPTION FULL

View Document

27/11/1227 November 2012 PREVEXT FROM 28/02/2012 TO 31/08/2012

View Document

28/09/1228 September 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

20/08/1220 August 2012 SOLVENCY STATEMENT DATED 15/08/12

View Document

20/08/1220 August 2012 REDUCE ISSUED CAPITAL 15/08/2012

View Document

20/08/1220 August 2012 20/08/12 STATEMENT OF CAPITAL GBP 100

View Document

20/08/1220 August 2012 STATEMENT BY DIRECTORS

View Document

25/10/1125 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MATTHEW GALLANT / 26/09/2011

View Document

15/06/1115 June 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

17/05/1117 May 2011 28/02/11 STATEMENT OF CAPITAL GBP 140100

View Document

20/04/1120 April 2011 ALTER ARTICLES 28/02/2011

View Document

18/10/1018 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY GALLANT / 01/09/2010

View Document

18/10/1018 October 2010 SECRETARY'S CHANGE OF PARTICULARS / GARY GALLANT / 01/09/2010

View Document

29/09/1029 September 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM UNIT 8A TRIDENT IND ESTATE WARRINGTON ROAD RISLEY WARRINGTON WA3 6AX

View Document

04/12/094 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

15/10/0915 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

23/12/0823 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

03/11/083 November 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

09/05/079 May 2007 VARYING SHARE RIGHTS AND NAMES

View Document

09/05/079 May 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

05/01/075 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

04/03/064 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0529 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 REGISTERED OFFICE CHANGED ON 28/06/04 FROM: 8 APPLETON STREET WIGAN LANCASHIRE WN3 4BZ

View Document

13/12/0313 December 2003 DIRECTOR RESIGNED

View Document

28/11/0328 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 28/02/03

View Document

11/11/0211 November 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 NEW DIRECTOR APPOINTED

View Document

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

View Document

20/12/0120 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0119 December 2001 SECRETARY RESIGNED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 NEW SECRETARY APPOINTED

View Document

07/11/017 November 2001 REGISTERED OFFICE CHANGED ON 07/11/01 FROM: 8 HIGHFIELD DRIVE LONGTON PRESTON LANCASHIRE PR4 5XA

View Document

04/10/014 October 2001 NEW SECRETARY APPOINTED

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 REGISTERED OFFICE CHANGED ON 04/10/01 FROM: THE BRITANNIA SUITE SAINT JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

04/10/014 October 2001 SECRETARY RESIGNED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 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