NEUMAN LIGHTING DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/10/2510 October 2025 New | Registered office address changed from 37 Chamberlain Street Wells Somerset BA5 2PQ to Mendip Court Bath Road Wells BA5 3DG on 2025-10-10 |
| 23/01/2523 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 18/06/2418 June 2024 | Micro company accounts made up to 2023-12-31 |
| 22/01/2422 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 22/08/2322 August 2023 | Micro company accounts made up to 2022-12-31 |
| 09/01/239 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 20/09/2220 September 2022 | Micro company accounts made up to 2021-12-31 |
| 10/01/2210 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 22/07/2122 July 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 22/06/2022 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 19/06/1919 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 16/08/1816 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 20/01/1820 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 21/06/1721 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 18/02/1618 February 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 16/04/1516 April 2015 | DIRECTOR APPOINTED MS SARAH KATRINE BENSON |
| 16/01/1516 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 26/06/1426 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 09/01/149 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 09/01/139 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 11/04/1211 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 16/01/1216 January 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
| 08/07/118 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 20/01/1120 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAM FRANCIS NEUMAN / 09/01/2011 |
| 20/01/1120 January 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
| 18/05/1018 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 17/01/1017 January 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
| 17/01/1017 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAM FRANCIS NEUMAN / 09/01/2010 |
| 17/01/1017 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MS SARAH KATRINE BENSON / 09/01/2010 |
| 17/01/1017 January 2010 | PREVSHO FROM 31/01/2010 TO 31/12/2009 |
| 29/10/0929 October 2009 | REGISTERED OFFICE CHANGED ON 29/10/2009 FROM THE COACH HOUSE CHAMBERLAIN STREET WELLS SOMERSET BA5 2PJ UNITED KINGDOM |
| 09/01/099 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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