NEUPC LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

21/01/2521 January 2025 Appointment of Mrs Rebecca Askew as a director on 2025-01-08

View Document

17/12/2417 December 2024 Accounts for a small company made up to 2024-07-31

View Document

25/11/2425 November 2024 Termination of appointment of James Kirk Trotter as a director on 2024-11-21

View Document

15/10/2415 October 2024 Appointment of Mrs Rebecca Baxter as a director on 2024-10-15

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024 Resolutions

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

09/04/249 April 2024 Termination of appointment of Simon Jonathan Newitt as a director on 2024-04-05

View Document

25/03/2425 March 2024 Appointment of Mr Jeremy Hartley as a director on 2024-03-25

View Document

16/02/2416 February 2024 Accounts for a small company made up to 2023-07-31

View Document

24/01/2424 January 2024 Appointment of Mr Ryan Michael Keyworth as a director on 2024-01-24

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Appointment of Mrs Angela Beswick as a director on 2024-01-08

View Document

09/01/249 January 2024 Resolutions

View Document

27/11/2327 November 2023 Second filing for the appointment of Mr Paul Andrew Revell as a director

View Document

17/11/2317 November 2023 Appointment of Mr Paul Andrew Revell as a director on 2023-11-17

View Document

01/11/231 November 2023 Termination of appointment of Elizabeth Race Tidswell as a director on 2023-11-01

View Document

30/10/2330 October 2023 Termination of appointment of Jeremy Charles Lindley as a director on 2023-10-30

View Document

02/10/232 October 2023 Termination of appointment of Craig Philip Jones as a director on 2023-10-02

View Document

06/06/236 June 2023 Resolutions

View Document

06/06/236 June 2023 Resolutions

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

12/01/2312 January 2023 Accounts for a small company made up to 2022-07-31

View Document

14/12/2114 December 2021 Resolutions

View Document

14/12/2114 December 2021 Resolutions

View Document

07/12/217 December 2021 Accounts for a small company made up to 2021-07-31

View Document

25/11/2125 November 2021 Appointment of Mr James Kirk Trotter as a director on 2021-11-25

View Document

25/11/2125 November 2021 Termination of appointment of Jonathan James Jones as a director on 2021-11-25

View Document

25/11/2125 November 2021 Termination of appointment of Andrew Paul Stephens as a director on 2021-11-25

View Document

25/11/2125 November 2021 Termination of appointment of Sarah Ann Coll as a director on 2021-11-25

View Document

25/11/2125 November 2021 Appointment of Mr Jeremy Charles Lindley as a director on 2021-11-25

View Document

25/11/2125 November 2021 Appointment of Mrs Elizabeth Race Tidswell as a director on 2021-11-25

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARK SWALES

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR MICHAEL IAIN GARFIELD

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

02/01/192 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

12/11/1812 November 2018 DIRECTORS APPOINTED 02/11/2018

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MR ROBERT HEBBLETHWAITE

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP MACDONALD

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM C/O NEUPC LTD LEEDS INNOVATION CENTRE 103 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9DF

View Document

02/01/182 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

17/10/1717 October 2017 ADOPT ARTICLES 10/10/2017

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR PHILIP MALCOLM MACDONALD

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR JONATHAN JAMES JONES

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MRS SARAH ANN COLL

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD DALE

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR ALISON HOLMES

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR ANDREW PAUL STEPHENS

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR HEIDI FRASER KRAUSS

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

11/12/1611 December 2016 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR PETER BATTY

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MR PETER BATTY

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR GILLIAN ASKEW

View Document

06/04/166 April 2016 27/03/16 NO MEMBER LIST

View Document

04/02/164 February 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

01/06/151 June 2015 ARTICLES OF ASSOCIATION

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MRS GILLIAN ASKEW

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN FROST

View Document

28/03/1528 March 2015 27/03/15 NO MEMBER LIST

View Document

26/03/1526 March 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

23/10/1423 October 2014 SECTION 519

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN BRYAN RIDDLESTON / 28/07/2014

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCONNELL

View Document

26/03/1426 March 2014 24/03/14 NO MEMBER LIST

View Document

18/02/1418 February 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MRS HEIDI FRASER KRAUSS

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR MARK QUENTIN SWALES

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN HOLMES

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR TREVOR GABRIELE

View Document

27/03/1327 March 2013 24/03/13 NO MEMBER LIST

View Document

10/12/1210 December 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED MR HARI PUNCHIHEWA

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MR MARTYN BRYAN RIDDLESTON

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED MR RICHARD CONRAD DALE

View Document

07/08/127 August 2012 ARTICLES OF ASSOCIATION

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, SECRETARY TREVOR GABRIELE

View Document

22/05/1222 May 2012 24/03/12 NO MEMBER LIST

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET HOLMES CUMMINGS / 22/05/2012

View Document

02/05/122 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

29/03/1229 March 2012 SECRETARY APPOINTED MR FRANK ROWELL

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, SECRETARY TREVOR GABRIELE

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED MR FRANK ROWELL

View Document

03/06/113 June 2011 DIRECTOR APPOINTED MRS ALISON HOLMES

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA ASHTON

View Document

21/04/1121 April 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

07/04/117 April 2011 24/03/11 NO MEMBER LIST

View Document

21/02/1121 February 2011 SECRETARY APPOINTED MR TREVOR GABRIELE

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, SECRETARY PAUL TOMANY

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM FINANCE OFFICE UNIVERSITY OF BRADFORD RICHMOND ROAD BRADFORD WEST YORKSHIRE BD7 1DP

View Document

02/09/102 September 2010 SECRETARY APPOINTED MR PAUL WILLIAM TOMANY

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, SECRETARY SIMON TOPLASS

View Document

06/07/106 July 2010 24/03/10 NO MEMBER LIST

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PATRICK BRANNON / 01/01/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR GABRIELE / 01/01/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN KEITH FROST / 01/01/2010

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED SUSAN MARGARET HOLMES CUMMINGS

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP WILLIAMSON

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL GETHEN

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN KEITH FROST / 05/03/2010

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON ANTHONY TOPLASS / 05/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PATRICK BRANNON / 05/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR GABRIELE / 05/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA HEATHER ASHTON / 05/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCCONNELL / 05/03/2010

View Document

25/11/0925 November 2009 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED BARBARA HEATHER ASHTON

View Document

07/05/097 May 2009 ANNUAL RETURN MADE UP TO 24/03/09

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED TIMOTHY PATRICK BRANNON

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN SOUTH

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN KERSHAW

View Document

20/11/0820 November 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

04/09/084 September 2008 ANNUAL RETURN MADE UP TO 24/03/08

View Document

22/08/0822 August 2008 DIRECTOR APPOINTED TREVOR GABRIELE

View Document

08/05/088 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

31/10/0731 October 2007 COMPANY NAME CHANGED NEUPG LIMITED CERTIFICATE ISSUED ON 31/10/07

View Document

15/05/0715 May 2007 ANNUAL RETURN MADE UP TO 24/03/07

View Document

23/04/0723 April 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

11/05/0611 May 2006 ANNUAL RETURN MADE UP TO 24/03/06

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

06/05/056 May 2005 DIRECTOR RESIGNED

View Document

06/05/056 May 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 ANNUAL RETURN MADE UP TO 24/03/05

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

27/04/0427 April 2004 ANNUAL RETURN MADE UP TO 24/03/04

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 DIRECTOR RESIGNED

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

28/04/0328 April 2003 ANNUAL RETURN MADE UP TO 24/03/03

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

30/11/0230 November 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

07/11/027 November 2002 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 ANNUAL RETURN MADE UP TO 24/03/02

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

14/11/0114 November 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

14/04/0114 April 2001 ANNUAL RETURN MADE UP TO 24/03/01

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 NEW SECRETARY APPOINTED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 REGISTERED OFFICE CHANGED ON 08/06/00 FROM: 1 PARK ROW LEEDS WEST YORKSHIRE LS1 5AB

View Document

08/06/008 June 2000 SECRETARY RESIGNED

View Document

08/06/008 June 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/07/01

View Document

08/06/008 June 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 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