NEVE SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/09/2520 September 2025 New | Compulsory strike-off action has been discontinued |
| 20/09/2520 September 2025 New | Compulsory strike-off action has been discontinued |
| 17/09/2517 September 2025 New | Confirmation statement made on 2025-06-18 with no updates |
| 09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
| 09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
| 10/01/2510 January 2025 | Total exemption full accounts made up to 2024-03-31 |
| 22/10/2422 October 2024 | Registered office address changed from 5 Unit 5 Victoria Park Business Centre Midland Road Bath BA1 3AX England to Unit 5 Victoria Park Business Centre Midland Road Bath BA1 3AX on 2024-10-22 |
| 18/06/2418 June 2024 | Confirmation statement made on 2024-06-18 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/02/2419 February 2024 | Confirmation statement made on 2024-02-19 with updates |
| 11/02/2411 February 2024 | Unaudited abridged accounts made up to 2023-03-31 |
| 09/02/249 February 2024 | Notification of Zayd Adam as a person with significant control on 2024-01-01 |
| 09/02/249 February 2024 | Cessation of William Duncan Prickett as a person with significant control on 2024-01-01 |
| 03/01/243 January 2024 | Certificate of change of name |
| 14/08/2314 August 2023 | Confirmation statement made on 2023-08-14 with updates |
| 04/08/234 August 2023 | Appointment of Mr Zayd Adam as a director on 2023-04-01 |
| 02/08/232 August 2023 | Registered office address changed from 5 the Canalside Bridge Road Stoke Bruerne Towcester NN12 7SE England to 5 Unit 5 Victoria Park Business Centre Midland Road Bath BA1 3AX on 2023-08-02 |
| 13/07/2313 July 2023 | Confirmation statement made on 2023-07-12 with updates |
| 28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
| 28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
| 27/04/2327 April 2023 | Termination of appointment of Mohammed Ahmed as a director on 2023-01-01 |
| 27/04/2327 April 2023 | Unaudited abridged accounts made up to 2022-03-31 |
| 27/04/2327 April 2023 | Appointment of Mr William Prickett as a director on 2023-01-01 |
| 27/04/2327 April 2023 | Confirmation statement made on 2023-03-11 with updates |
| 27/04/2327 April 2023 | Notification of William Prickett as a person with significant control on 2023-01-01 |
| 27/04/2327 April 2023 | Cessation of Mohammed Ahmed as a person with significant control on 2023-02-01 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
| 07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 12/03/2112 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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