NEECO ENGINEERING LIMITED

Company Documents

DateDescription
09/11/219 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2118 June 2021 Voluntary strike-off action has been suspended

View Document

18/06/2118 June 2021 Voluntary strike-off action has been suspended

View Document

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

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

View Accounts

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

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

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

06/02/186 February 2018 PREVSHO FROM 30/04/2018 TO 30/09/2017

View Document

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

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

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR MARTIN ANDREW SIMPSON

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR NIGEL PETER CUTTING

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL COXHEAD

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE COXHEAD

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, SECRETARY JACQUELINE COXHEAD

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 91-97 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1LA

View Document

12/05/1612 May 2016 PREVEXT FROM 31/03/2016 TO 30/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/08/1518 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/09/142 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

16/08/1316 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

17/08/1217 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/08/1116 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL COXHEAD / 03/08/2010

View Document

01/09/101 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ASHLEY COXHEAD / 03/08/2010

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/10/099 October 2009 Annual return made up to 7 August 2009 with full list of shareholders

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/10/0817 October 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/10/0222 October 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/08/0116 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01

View Document

21/08/0021 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 REGISTERED OFFICE CHANGED ON 21/08/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 SECRETARY RESIGNED

View Document

07/08/007 August 2000 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