NEEPSEND CAST COMPONENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/12/242 December 2024 | Confirmation statement made on 2024-11-30 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Micro company accounts made up to 2023-09-30 |
04/12/234 December 2023 | Confirmation statement made on 2023-11-30 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Micro company accounts made up to 2022-09-30 |
06/12/226 December 2022 | Confirmation statement made on 2022-11-30 with no updates |
04/11/224 November 2022 | Registered office address changed from 20 Paradise Square Sheffield S1 2DE England to 213 Derbyshire Lane Sheffield S8 8SA on 2022-11-04 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
01/12/211 December 2021 | Confirmation statement made on 2021-11-30 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/06/2029 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/06/1927 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
01/12/181 December 2018 | CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/06/1828 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
12/03/1812 March 2018 | REGISTERED OFFICE CHANGED ON 12/03/2018 FROM FAITH WORKS CLUB MILL ROAD SHEFFIELD S6 2FH |
10/03/1810 March 2018 | DISS40 (DISS40(SOAD)) |
27/02/1827 February 2018 | FIRST GAZETTE |
04/10/174 October 2017 | PREVSHO FROM 31/01/2018 TO 30/09/2017 |
04/10/174 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
12/08/1612 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 025638510001 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
05/12/155 December 2015 | Annual return made up to 30 November 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
03/12/143 December 2014 | Annual return made up to 30 November 2014 with full list of shareholders |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
04/02/144 February 2014 | Annual return made up to 30 November 2013 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
11/12/1211 December 2012 | Annual return made up to 30 November 2012 with full list of shareholders |
19/10/1219 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
03/12/113 December 2011 | Annual return made up to 30 November 2011 with full list of shareholders |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
17/12/1017 December 2010 | Annual return made up to 30 November 2010 with full list of shareholders |
08/09/108 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
29/12/0929 December 2009 | Annual return made up to 30 November 2009 with full list of shareholders |
29/12/0929 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ASHLEY BEASLEY / 30/11/2009 |
29/12/0929 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DESMOND BEASLEY / 30/11/2009 |
17/09/0917 September 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
08/12/088 December 2008 | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
10/10/0810 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
12/12/0712 December 2007 | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS |
19/11/0719 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
22/12/0622 December 2006 | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS |
25/07/0625 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
23/01/0623 January 2006 | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS |
27/06/0527 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
09/12/049 December 2004 | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS |
09/08/049 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
08/12/038 December 2003 | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS |
19/05/0319 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
04/02/034 February 2003 | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS |
07/06/027 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
08/03/028 March 2002 | NEW DIRECTOR APPOINTED |
26/01/0226 January 2002 | RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS |
22/05/0122 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 |
12/12/0012 December 2000 | RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS |
21/07/0021 July 2000 | NEW SECRETARY APPOINTED |
21/07/0021 July 2000 | SECRETARY RESIGNED |
21/07/0021 July 2000 | NEW DIRECTOR APPOINTED |
21/07/0021 July 2000 | DIRECTOR RESIGNED |
16/04/0016 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
25/11/9925 November 1999 | RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS |
25/05/9925 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
04/05/994 May 1999 | DIRECTOR RESIGNED |
04/05/994 May 1999 | NEW SECRETARY APPOINTED |
04/05/994 May 1999 | SECRETARY RESIGNED |
29/04/9929 April 1999 | £ IC 100/50 31/03/99 £ SR 50@1=50 |
09/12/989 December 1998 | RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS |
12/10/9812 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
14/05/9814 May 1998 | REGISTERED OFFICE CHANGED ON 14/05/98 FROM: 13 WARMINSTER CRESCENT NORTON LEES SHEFFIELD S8 9NU |
22/12/9722 December 1997 | RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS |
05/08/975 August 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
18/12/9618 December 1996 | RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS |
23/07/9623 July 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 |
07/12/957 December 1995 | RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS |
03/08/953 August 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 |
30/11/9430 November 1994 | RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS |
16/08/9416 August 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 |
01/12/931 December 1993 | RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS |
07/07/937 July 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 |
08/12/928 December 1992 | RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS |
03/06/923 June 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92 |
03/12/913 December 1991 | RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS |
19/07/9119 July 1991 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 |
23/05/9123 May 1991 | NEW DIRECTOR APPOINTED |
23/05/9123 May 1991 | ADOPT MEM AND ARTS 25/04/91 |
19/02/9119 February 1991 | NEW DIRECTOR APPOINTED |
19/02/9119 February 1991 | NEW SECRETARY APPOINTED |
19/02/9119 February 1991 | REGISTERED OFFICE CHANGED ON 19/02/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP |
31/01/9131 January 1991 | COMPANY NAME CHANGED STRONGLOAN LIMITED CERTIFICATE ISSUED ON 01/02/91 |
30/11/9030 November 1990 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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