NEUROSOFT SECURITIES LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | First Gazette notice for voluntary strike-off |
22/07/2522 July 2025 New | First Gazette notice for voluntary strike-off |
15/07/2515 July 2025 | Application to strike the company off the register |
14/07/2514 July 2025 | Termination of appointment of Jeremy Roland Barnes Warren as a director on 2025-07-03 |
12/05/2512 May 2025 | Confirmation statement made on 2025-05-08 with updates |
03/04/253 April 2025 | Change of details for Mr David Albert Baxter as a person with significant control on 2025-04-02 |
02/04/252 April 2025 | Director's details changed for Mr Jeremy Roland Barnes Warren on 2025-04-02 |
02/04/252 April 2025 | Director's details changed for Mr David Albert Baxter on 2025-04-02 |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-15 with updates |
02/04/242 April 2024 | Change of details for Mr David Baxter as a person with significant control on 2024-04-02 |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
08/06/238 June 2023 | Confirmation statement made on 2023-05-22 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/03/224 March 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
19/04/2119 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
06/06/186 June 2018 | APPOINTMENT TERMINATED, DIRECTOR NEIL COLES |
06/06/186 June 2018 | DIRECTOR APPOINTED MR JEREMY ROLAND BARNES WARREN |
06/06/186 June 2018 | CESSATION OF NEIL COLES AS A PSC |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
17/06/1617 June 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
01/06/151 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
17/06/1417 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
08/10/138 October 2013 | 31/05/13 TOTAL EXEMPTION FULL |
29/07/1329 July 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
05/01/135 January 2013 | 31/05/12 TOTAL EXEMPTION FULL |
05/07/125 July 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
20/02/1220 February 2012 | 31/05/11 TOTAL EXEMPTION FULL |
10/08/1110 August 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
10/08/1110 August 2011 | REGISTERED OFFICE CHANGED ON 10/08/2011 FROM TURNPIKE HOUSE 1208-1210 LONDON ROAD LEIGH ON SEA ESSEX SS9 2AU |
08/08/118 August 2011 | VARYING SHARE RIGHTS AND NAMES |
08/08/118 August 2011 | ADOPT ARTICLES 19/07/2011 |
22/02/1122 February 2011 | 31/05/10 TOTAL EXEMPTION FULL |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL COLES / 18/05/2010 |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALBERT BAXTER / 18/05/2010 |
21/06/1021 June 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
22/02/1022 February 2010 | 31/05/09 TOTAL EXEMPTION FULL |
14/08/0914 August 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
13/08/0913 August 2009 | LOCATION OF REGISTER OF MEMBERS |
13/08/0913 August 2009 | REGISTERED OFFICE CHANGED ON 13/08/2009 FROM 11 RAVEN WHARF LAFONE STREET LONDON SE1 2LR |
13/08/0913 August 2009 | LOCATION OF DEBENTURE REGISTER |
16/07/0816 July 2008 | DIRECTOR APPOINTED DAVID BAXTER |
16/07/0816 July 2008 | DIRECTOR APPOINTED NEIL COLES |
16/07/0816 July 2008 | APPOINTMENT TERMINATED DIRECTOR GEMMA MOORE |
22/05/0822 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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