NEPTUNE SOLUTIONS GLOBAL LIMITED

Company Documents

DateDescription
04/01/244 January 2024 Final Gazette dissolved following liquidation

View Document

04/01/244 January 2024 Final Gazette dissolved following liquidation

View Document

04/10/234 October 2023 Return of final meeting in a creditors' voluntary winding up

View Document

24/01/2324 January 2023 Appointment of a voluntary liquidator

View Document

27/10/2227 October 2022 Liquidators' statement of receipts and payments to 2022-09-03

View Document

04/01/224 January 2022 Liquidators' statement of receipts and payments to 2021-09-03

View Document

27/10/2127 October 2021 Registered office address changed from Savants 83 Victoria Street London SW1H 0HW to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 2021-10-27

View Document

13/10/2113 October 2021 Removal of liquidator by court order

View Document

13/10/2113 October 2021 Appointment of a voluntary liquidator

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARSHALL REID

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PEARCE

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR JAMIE BUCHANAN

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR MARSHALL REID

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR JAMIE ALISTER BUCHANAN

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR TIMOTHY STEVEN PEARCE

View Document

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WISE

View Document

04/12/174 December 2017 04/12/17 STATEMENT OF CAPITAL GBP 129.72

View Document

17/11/1717 November 2017 17/11/17 STATEMENT OF CAPITAL GBP 123.65

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN WISE

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WISE

View Document

07/11/177 November 2017 06/10/16 STATEMENT OF CAPITAL GBP 111.51

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW LOTHIAN

View Document

30/06/1730 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN WISE

View Document

03/11/163 November 2016 28/09/16 STATEMENT OF CAPITAL GBP 110.89

View Document

13/10/1613 October 2016 ARTICLES OF ASSOCIATION

View Document

13/10/1613 October 2016 ADOPT ARTICLES 28/09/2016

View Document

10/10/1610 October 2016 SECOND FILED SH01 - 06/01/16 STATEMENT OF CAPITAL GBP 102.53

View Document

10/10/1610 October 2016 SECOND FILED SH01 - 12/02/16 STATEMENT OF CAPITAL GBP 103.81

View Document

10/10/1610 October 2016 SECOND FILED SH01 - 29/01/16 STATEMENT OF CAPITAL GBP 10303.00

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

12/07/1612 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR ANDREW TIMOTHY LOTHIAN

View Document

12/02/1612 February 2016 12/02/16 STATEMENT OF CAPITAL GBP 100

View Document

29/01/1629 January 2016 29/01/16 STATEMENT OF CAPITAL GBP 100

View Document

06/01/166 January 2016 06/01/15 STATEMENT OF CAPITAL GBP 100

View Document

26/10/1526 October 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

23/10/1523 October 2015 25/03/15 STATEMENT OF CAPITAL GBP 100

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/04/158 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/09/1415 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

25/04/1425 April 2014 11/04/14 STATEMENT OF CAPITAL GBP 99.82

View Document

11/03/1411 March 2014 10/03/14 STATEMENT OF CAPITAL GBP 99.77

View Document

24/02/1424 February 2014 24/02/14 STATEMENT OF CAPITAL GBP 99.76

View Document

04/02/144 February 2014 04/02/14 STATEMENT OF CAPITAL GBP 99.67

View Document

23/01/1423 January 2014 23/01/14 STATEMENT OF CAPITAL GBP 99.29

View Document

06/01/146 January 2014 06/01/14 STATEMENT OF CAPITAL GBP 98.35

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, SECRETARY CLIVE UNITT

View Document

03/09/133 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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