NEPTUNE FILTRATION LIMITED

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

29/01/2429 January 2024 Application to strike the company off the register

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-09-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

03/10/223 October 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/10/2120 October 2021 Director's details changed for Mr Robert Clive Hailstone on 2021-10-18

View Document

20/10/2120 October 2021 Change of details for Mr Robert Hailstone as a person with significant control on 2021-10-18

View Document

04/10/214 October 2021 Micro company accounts made up to 2021-09-30

View Document

02/10/212 October 2021 Notification of Robert Hailstone as a person with significant control on 2020-10-14

View Document

02/10/212 October 2021 Notification of Melvyn Adderley as a person with significant control on 2020-10-14

View Document

02/10/212 October 2021 Registered office address changed from Manor Orchard Manor Road Abbotskerswell Newton Abbot Devon TQ12 5PR England to 1a Manor Road Abbotskerswell Newton Abbot Devon TQ12 5PR on 2021-10-02

View Document

02/10/212 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

02/10/212 October 2021 Cessation of Sean Lee Ashwell as a person with significant control on 2020-10-10

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

26/02/2126 February 2021 REGISTERED OFFICE CHANGED ON 26/02/2021 FROM 1 MANOR ROAD ABBOTSKERSWELL NEWTON ABBOT DEVON TQ12 5PR ENGLAND

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/02/2012 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CLIVE HAILSTONE / 04/11/2019

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CLIVE HAILSTONE / 04/11/2019

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 22 MANOR ROAD BISHOPSTEIGNTON TEIGNMOUTH TQ14 9SU ENGLAND

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/06/1929 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

08/02/198 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN ASHWELL

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR SEAN ASHWELL

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM 53 BROWNHILLS ROAD NEWTON ABBOT DEVON TQ12 1TU ENGLAND

View Document

31/01/1931 January 2019 CESSATION OF SEAN LEE ASHWELL AS A PSC

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR ROBERT CLIVE HAILSTONE

View Document

02/10/182 October 2018 18/09/18 STATEMENT OF CAPITAL GBP 145

View Document

02/10/182 October 2018 18/09/18 STATEMENT OF CAPITAL GBP 145

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/08/183 August 2018 17/07/18 STATEMENT OF CAPITAL GBP 143

View Document

17/07/1817 July 2018 CURRSHO FROM 31/01/2019 TO 30/09/2018

View Document

28/05/1828 May 2018 04/05/18 STATEMENT OF CAPITAL GBP 143

View Document

02/01/182 January 2018 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