NEOS IT TRAINING LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved following liquidation

View Document

17/06/2517 June 2025 Final Gazette dissolved following liquidation

View Document

17/03/2517 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

06/04/246 April 2024 Liquidators' statement of receipts and payments to 2024-02-02

View Document

31/10/2331 October 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Appointment of a voluntary liquidator

View Document

17/02/2317 February 2023 Statement of affairs

View Document

17/02/2317 February 2023 Registered office address changed from Unit 18B Top Barn Business Centre Worcester Road Holt Heath Worcester WR6 6NH England to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 2023-02-17

View Document

17/02/2317 February 2023 Resolutions

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-30

View Document

05/08/215 August 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARTIN DUGGAN / 01/06/2020

View Document

12/08/2012 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY MARTIN DUGGAN / 01/06/2020

View Document

12/08/2012 August 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY MARTIN DUGGAN / 01/06/2020

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

20/12/1820 December 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARTIN DUGGAN / 01/06/2018

View Document

13/06/1813 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY MARTIN DUGGAN / 13/06/2018

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

22/12/1722 December 2017 30/03/17 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY MARTIN DUGGAN

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN MICHAEL HUTT

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 30 March 2016

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

23/12/1623 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

30/06/1630 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM MARMION HOUSE COPENHAGEN STREET WORCESTER WR1 2HB

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARTIN DUGGAN / 14/01/2015

View Document

09/07/159 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY MARTIN DUGGAN / 14/01/2015

View Document

09/07/159 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

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

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/07/149 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARTIN DUGGAN / 24/07/2012

View Document

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

View Accounts

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/07/1323 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

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

View Accounts

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/07/129 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/07/1112 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARTIN DUGGAN / 31/01/2011

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/07/1024 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/12/0810 December 2008 GBP IC 1502/1002 17/10/08 GBP SR 500@1=500

View Document

03/11/083 November 2008 NC INC ALREADY ADJUSTED 30/09/2008

View Document

29/10/0829 October 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/10/0823 October 2008 ADOPT MEMORANDUM 17/10/2008

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS HILL

View Document

23/10/0823 October 2008 GBP NC 1500/1502 17/10/2008

View Document

23/10/0823 October 2008 NC INC ALREADY ADJUSTED 17/10/08

View Document

08/07/088 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY DUGGAN / 11/06/2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/07/0527 July 2005 LOCATION OF DEBENTURE REGISTER

View Document

27/07/0527 July 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: SUITE 2 1ST FLOOR MARMION HOUSE COPENHAGEN STREET WORCESTER WORCESTERSHIRE WR1 2HB

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/07/0320 July 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 £ NC 1000/1500 09/01/0

View Document

14/01/0314 January 2003 NC INC ALREADY ADJUSTED 09/01/03

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/022 July 2002 DIRECTOR RESIGNED

View Document

02/07/022 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 SECRETARY RESIGNED

View Document

02/07/022 July 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

02/07/022 July 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 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