NEUROSOFT SECURITIES LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

15/07/2515 July 2025 Application to strike the company off the register

View Document

14/07/2514 July 2025 Termination of appointment of Jeremy Roland Barnes Warren as a director on 2025-07-03

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

03/04/253 April 2025 Change of details for Mr David Albert Baxter as a person with significant control on 2025-04-02

View Document

02/04/252 April 2025 Director's details changed for Mr Jeremy Roland Barnes Warren on 2025-04-02

View Document

02/04/252 April 2025 Director's details changed for Mr David Albert Baxter on 2025-04-02

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

02/04/242 April 2024 Change of details for Mr David Baxter as a person with significant control on 2024-04-02

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/03/224 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/04/2119 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL COLES

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR JEREMY ROLAND BARNES WARREN

View Document

06/06/186 June 2018 CESSATION OF NEIL COLES AS A PSC

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/06/1617 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/06/1417 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/10/138 October 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

29/07/1329 July 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

05/01/135 January 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

05/07/125 July 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

20/02/1220 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

10/08/1110 August 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

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

View Document

08/08/118 August 2011 VARYING SHARE RIGHTS AND NAMES

View Document

08/08/118 August 2011 ADOPT ARTICLES 19/07/2011

View Document

22/02/1122 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL COLES / 18/05/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALBERT BAXTER / 18/05/2010

View Document

21/06/1021 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

22/02/1022 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

14/08/0914 August 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/2009 FROM 11 RAVEN WHARF LAFONE STREET LONDON SE1 2LR

View Document

13/08/0913 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED DAVID BAXTER

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED NEIL COLES

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR GEMMA MOORE

View Document

22/05/0822 May 2008 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