NEOS ENGINEERING LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Notice of move from Administration to Dissolution

View Document

25/10/2425 October 2024 Administrator's progress report

View Document

30/04/2430 April 2024 Administrator's progress report

View Document

23/03/2423 March 2024 Notice of extension of period of Administration

View Document

15/02/2415 February 2024 Receiver's abstract of receipts and payments to 2023-09-22

View Document

13/02/2413 February 2024 Notice of ceasing to act as receiver or manager

View Document

30/10/2330 October 2023 Administrator's progress report

View Document

22/06/2322 June 2023 Notice of deemed approval of proposals

View Document

23/05/2323 May 2023 Statement of affairs with form AM02SOA

View Document

22/05/2322 May 2023 Statement of administrator's proposal

View Document

12/04/2312 April 2023 Appointment of receiver or manager

View Document

04/04/234 April 2023 Appointment of an administrator

View Document

04/04/234 April 2023 Registered office address changed from Pedmore Road, Dudley DY2 0rd to 6th Floor 2 London Wall Place London EC2Y 5AU on 2023-04-04

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

04/05/224 May 2022 Previous accounting period shortened from 2022-07-31 to 2022-03-31

View Document

06/12/216 December 2021 Registration of charge 004730860005, created on 2021-12-03

View Document

03/12/213 December 2021 Certificate of change of name

View Document

29/11/2129 November 2021 Previous accounting period extended from 2021-03-31 to 2021-07-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-12 with updates

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Certificate of change of name

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Appointment of Mr Neil James Williams as a director on 2021-07-13

View Document

22/07/2122 July 2021 Appointment of Hareesh Malleshappa Totiger as a director on 2021-07-13

View Document

22/07/2122 July 2021 Appointment of Mr Carl Roberts as a director on 2021-07-13

View Document

22/07/2122 July 2021 Registration of charge 004730860004, created on 2021-07-13

View Document

21/07/2121 July 2021 Memorandum and Articles of Association

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Resolutions

View Document

20/07/2120 July 2021 Registration of charge 004730860003, created on 2021-07-13

View Document

20/07/2120 July 2021 Satisfaction of charge 004730860002 in full

View Document

20/07/2120 July 2021 Satisfaction of charge 004730860001 in full

View Document

20/07/2120 July 2021 Notification of Neos International Limited as a person with significant control on 2021-07-13

View Document

20/07/2120 July 2021 Cessation of David John Nock as a person with significant control on 2021-07-13

View Document

20/07/2120 July 2021 Termination of appointment of David John Nock as a director on 2021-07-13

View Document

20/07/2120 July 2021 Termination of appointment of David John Nock as a secretary on 2021-07-13

View Document

16/07/2116 July 2021 Registration of charge 004730860001, created on 2021-07-07

View Document

16/07/2116 July 2021 Registration of charge 004730860002, created on 2021-07-07

View Document

30/03/2130 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES

View Document

12/11/2012 November 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEARDSMORE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/04/2023 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

28/08/1928 August 2019 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN NOCK / 27/08/2019

View Document

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN NOCK / 27/08/2019

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN NOCK / 27/08/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/04/1923 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/04/183 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/11/1520 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/11/1418 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/02/1414 February 2014 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN NOCK / 01/02/2014

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN NOCK / 01/02/2014

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/11/1315 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/11/1220 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/11/1128 November 2011 SECRETARY APPOINTED DAVID JOHN NOCK

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, SECRETARY JOHN MARSH

View Document

23/11/1123 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/11/1029 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/11/0930 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

23/11/0923 November 2009 SAIL ADDRESS CREATED

View Document

24/03/0924 March 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/01/0810 January 2008 RETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 12/11/06; NO CHANGE OF MEMBERS

View Document

21/04/0621 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

07/12/027 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 REGISTERED OFFICE CHANGED ON 12/12/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

12/12/0112 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 DIRECTOR RESIGNED

View Document

08/01/998 January 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/97

View Document

02/01/982 January 1998 RETURN MADE UP TO 16/12/97; FULL LIST OF MEMBERS

View Document

24/07/9724 July 1997 £ IC 2768/2018 01/07/97 £ SR 750@1=750

View Document

14/07/9714 July 1997 ALTER MEM AND ARTS 01/07/97

View Document

16/01/9716 January 1997 RETURN MADE UP TO 16/12/96; FULL LIST OF MEMBERS

View Document

09/12/969 December 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/96

View Document

04/04/964 April 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

27/12/9527 December 1995 RETURN MADE UP TO 16/12/95; NO CHANGE OF MEMBERS

View Document

20/04/9520 April 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

15/12/9415 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/12/9415 December 1994 RETURN MADE UP TO 16/12/94; NO CHANGE OF MEMBERS

View Document

17/04/9417 April 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

20/12/9320 December 1993

View Document

20/12/9320 December 1993 RETURN MADE UP TO 16/12/93; FULL LIST OF MEMBERS

View Document

20/12/9320 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9211 December 1992 RETURN MADE UP TO 16/12/92; NO CHANGE OF MEMBERS

View Document

07/12/927 December 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

18/12/9118 December 1991 RETURN MADE UP TO 16/12/91; NO CHANGE OF MEMBERS

View Document

18/12/9118 December 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9129 November 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

12/02/9112 February 1991 RETURN MADE UP TO 11/12/90; FULL LIST OF MEMBERS

View Document

12/02/9112 February 1991

View Document

12/02/9112 February 1991

View Document

30/01/9130 January 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

03/01/903 January 1990

View Document

03/01/903 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

03/01/903 January 1990 RETURN MADE UP TO 16/12/89; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989

View Document

11/01/8911 January 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/88

View Document

11/01/8911 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/8911 January 1989 NEW DIRECTOR APPOINTED

View Document

19/01/8819 January 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

19/01/8819 January 1988 RETURN MADE UP TO 02/01/88; FULL LIST OF MEMBERS

View Document

19/01/8819 January 1988

View Document

31/03/8731 March 1987 RETURN MADE UP TO 03/01/87; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/86

View Document

31/03/8731 March 1987

View Document

21/09/4921 September 1949 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