NEPTUNE AQUATICS (SOCIAL ENTERPRISE) LTD

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

13/03/2513 March 2025 Cessation of Nicholas Westbrook as a person with significant control on 2025-02-28

View Document

13/03/2513 March 2025 Termination of appointment of Nicholas Shawne Westbrook as a director on 2025-02-28

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/05/233 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/03/222 March 2022 Certificate of change of name

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 12/04/21, NO UPDATES

View Document

19/04/2119 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/05/2019 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

27/03/1927 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR OLIVER MICHAEL LEE

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM KINGSBURY HOUSE KINGSBURY SQUARE MELKSHAM WILTSHIRE SN12 6HL

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

03/05/163 May 2016 12/04/16 NO MEMBER LIST

View Document

04/01/164 January 2016 CURREXT FROM 30/04/2016 TO 31/08/2016

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/05/158 May 2015 12/04/15 NO MEMBER LIST

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES EDNEY WESTBROOK / 13/04/2015

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SHAWNE WESTBROOK / 13/04/2015

View Document

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

View Accounts

26/04/1526 April 2015 REGISTERED OFFICE CHANGED ON 26/04/2015 FROM 16A FOREST GATE PEWSHAM CHIPPENHAM WILTSHIRE SN15 3RS

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/05/142 May 2014 12/04/14 NO MEMBER LIST

View Document

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

View Accounts

12/04/1312 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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