NEUSTRO CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/10/2430 October 2024 Termination of appointment of Susan Anne Roberts as a director on 2024-10-22

View Document

30/10/2430 October 2024 Termination of appointment of Martin Richard Roberts as a director on 2024-10-22

View Document

28/10/2428 October 2024 Appointment of Mr Louis Lawley-Adams as a director on 2024-10-22

View Document

25/10/2425 October 2024 Termination of appointment of Donna Marie Franklin as a director on 2024-10-22

View Document

25/10/2425 October 2024 Appointment of Mr Oliver James Gee as a director on 2024-10-22

View Document

25/10/2425 October 2024 Termination of appointment of Philip Michael Buckingham as a secretary on 2024-10-22

View Document

25/10/2425 October 2024 Termination of appointment of Shelley Ann Margaret Downes as a director on 2024-10-22

View Document

25/10/2425 October 2024 Termination of appointment of Philip Michael Buckingham as a director on 2024-10-22

View Document

25/10/2425 October 2024 Termination of appointment of Paul Edward Franklin as a director on 2024-10-22

View Document

25/10/2425 October 2024 Cessation of Martin Richard Roberts as a person with significant control on 2024-10-22

View Document

25/10/2425 October 2024 Cessation of Paul Edward Franklin as a person with significant control on 2024-10-22

View Document

25/10/2425 October 2024 Cessation of Philip Michael Buckingham as a person with significant control on 2024-10-22

View Document

25/10/2425 October 2024 Notification of Zenzero Solutions Limited as a person with significant control on 2024-10-22

View Document

25/10/2425 October 2024 Appointment of Mr Michael William Bateman as a director on 2024-10-22

View Document

18/10/2418 October 2024 Satisfaction of charge 056299600001 in full

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/11/2330 November 2023 Director's details changed for Ms Shelly Downes on 2023-11-30

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-10-04 with updates

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

18/03/2118 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

04/06/204 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

12/07/1912 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

23/04/1823 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM UNIT 7 CARTWRIGHT COURT CARTWRIGHT WAY BARDON HILL COALVILLE LEICESTERSHIRE LE67 1UE

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MRS DONNA MARIE FRANKLIN

View Document

05/02/165 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056299600001

View Document

08/12/158 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MRS SUSAN ANNE ROBERTS

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MS SHELLY DOWNES

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

21/11/1421 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

22/11/1322 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

23/11/1223 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

23/11/1223 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL BUCKINGHAM / 20/11/2012

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD FRANKLIN / 03/02/2012

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL BUCKINGHAM / 03/02/2012

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM HEALY BUILDING INTERLINK WAY WEST BARDON HILL COALVILLE LEICESTERSHIRE LE67 1HH ENGLAND

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD ROBERTS / 03/02/2012

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/12/1112 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/11/1022 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD ROBERTS / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD FRANKLIN / 17/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MICHAEL BUCKINGHAM / 17/12/2009

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM MAPLE HOUSE, DAISY LANE ALREWAS STAFFORDSHIRE DE13 7EW

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

21/11/0721 November 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 NC INC ALREADY ADJUSTED 11/05/07

View Document

16/08/0716 August 2007 £ NC 120/1000 11/05/0

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

20/11/0520 November 2005 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