NEATSPACE DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

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

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM
1 HIGH STREET
PEWSEY
WILTSHIRE
SN9 5AF

View Document

10/09/1510 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, SECRETARY JAQUELINE WHANN

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/09/143 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/09/134 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

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

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/09/122 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

02/09/122 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANCIS MORGAN CODD / 28/08/2012

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 43-45 DEVIZES ROAD SWINDON WILTSHIRE SN1 4BG

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/09/1113 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

15/11/1015 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/11/1015 November 2010 COMPANY NAME CHANGED SCHOOLSCAPE DEVELOPMENTS LTD CERTIFICATE ISSUED ON 15/11/10

View Document

12/10/1012 October 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/11/093 November 2009 COMPANY NAME CHANGED EXPO STRUCTURES LTD CERTIFICATE ISSUED ON 03/11/09

View Document

03/11/093 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/10/0929 October 2009 Annual return made up to 29 August 2009 with full list of shareholders

View Document

07/10/097 October 2009 CHANGE OF NAME 28/09/2009

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 S80A AUTH TO ALLOT SEC 06/09/06

View Document

26/10/0626 October 2006 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

29/08/0629 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information