NEESON REMOVALS LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

09/09/259 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/04/2411 April 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/04/2222 April 2022 Micro company accounts made up to 2021-04-30

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-04-07 with no updates

View Document

30/06/2130 June 2021 Notification of Christine Neeson as a person with significant control on 2016-05-01

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY NEESON

View Document

12/07/1712 July 2017 DISS40 (DISS40(SOAD))

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, NO UPDATES

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

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

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/07/1630 July 2016 DISS40 (DISS40(SOAD))

View Document

29/07/1629 July 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

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

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/06/1515 June 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/08/145 August 2014 DISS40 (DISS40(SOAD))

View Document

03/08/143 August 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

01/08/141 August 2014 FIRST GAZETTE

View Document

01/08/141 August 2014 First Gazette notice for compulsory strike-off

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/01/1422 January 2014 DIRECTOR APPOINTED MR GARY OWEN NEESON

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/05/132 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/05/1225 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/08/1124 August 2011 DISS40 (DISS40(SOAD))

View Document

23/08/1123 August 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

05/08/115 August 2011 FIRST GAZETTE

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/06/1024 June 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

23/06/1023 June 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JAMES NEESON / 07/04/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE NEESON / 07/04/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/08/0922 August 2009 07/04/09

View Document

16/02/0916 February 2009 30/04/08 ANNUAL ACCTS

View Document

19/06/0819 June 2008 07/04/08 ANNUAL RETURN SHUTTLE

View Document

29/01/0829 January 2008 30/04/07 ANNUAL ACCTS

View Document

25/04/0725 April 2007 CHANGE OF DIRS/SEC

View Document

25/04/0725 April 2007 CHANGE OF DIRS/SEC

View Document

18/04/0718 April 2007 07/04/07 ANNUAL RETURN SHUTTLE

View Document

26/05/0626 May 2006 CHANGE OF DIRS/SEC

View Document

26/05/0626 May 2006 SPECIAL/EXTRA RESOLUTION

View Document

26/05/0626 May 2006 CHANGE IN SIT REG ADD

View Document

26/05/0626 May 2006 CHANGE OF DIRS/SEC

View Document

07/04/067 April 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


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