NEUTRONICS (NE) LIMITED
Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Registration of charge 053064250005, created on 2025-03-28 |
31/01/2531 January 2025 | Termination of appointment of Elaine Patricia Kostalas as a secretary on 2025-01-31 |
31/01/2531 January 2025 | Termination of appointment of Leonidas Nicholas Kostalas as a director on 2025-01-31 |
31/01/2531 January 2025 | Termination of appointment of Elaine Patricia Kostalas as a director on 2025-01-31 |
10/12/2410 December 2024 | Confirmation statement made on 2024-12-07 with updates |
22/11/2422 November 2024 | Appointment of Ian Joseph Nasser as a director on 2024-11-22 |
22/11/2422 November 2024 | Appointment of Jonathan David Duffield as a director on 2024-11-22 |
22/11/2422 November 2024 | Appointment of Ross Mcrae as a director on 2024-11-22 |
04/11/244 November 2024 | Memorandum and Articles of Association |
04/11/244 November 2024 | Resolutions |
28/10/2428 October 2024 | Cessation of Leonidas Nicholas Kostalas as a person with significant control on 2024-10-28 |
28/10/2428 October 2024 | Notification of Neutronics Eot Limited as a person with significant control on 2024-10-28 |
28/08/2428 August 2024 | Satisfaction of charge 053064250004 in full |
28/08/2428 August 2024 | Satisfaction of charge 3 in full |
28/08/2428 August 2024 | Satisfaction of charge 1 in full |
27/08/2427 August 2024 | Total exemption full accounts made up to 2023-12-31 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-07 with no updates |
27/06/2327 June 2023 | Total exemption full accounts made up to 2022-12-31 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-07 with no updates |
21/04/2221 April 2022 | Total exemption full accounts made up to 2021-12-31 |
09/12/219 December 2021 | Confirmation statement made on 2021-12-07 with no updates |
03/10/213 October 2021 | Total exemption full accounts made up to 2020-12-31 |
29/12/1429 December 2014 | Annual return made up to 7 December 2014 with full list of shareholders |
03/10/143 October 2014 | 31/12/13 TOTAL EXEMPTION FULL |
20/12/1320 December 2013 | Annual return made up to 7 December 2013 with full list of shareholders |
03/06/133 June 2013 | 31/12/12 TOTAL EXEMPTION FULL |
21/12/1221 December 2012 | Annual return made up to 7 December 2012 with full list of shareholders |
27/04/1227 April 2012 | 31/12/11 TOTAL EXEMPTION FULL |
16/12/1116 December 2011 | Annual return made up to 7 December 2011 with full list of shareholders |
02/08/112 August 2011 | 31/12/10 TOTAL EXEMPTION FULL |
17/12/1017 December 2010 | Annual return made up to 7 December 2010 with full list of shareholders |
29/09/1029 September 2010 | 31/12/09 TOTAL EXEMPTION FULL |
09/12/099 December 2009 | Annual return made up to 7 December 2009 with full list of shareholders |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE PATRICIA KOSTALAS / 07/12/2009 |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LEONIDAS NICHOLAS KOSTALAS / 07/12/2009 |
14/10/0914 October 2009 | 31/12/08 TOTAL EXEMPTION FULL |
12/12/0812 December 2008 | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | 31/12/07 TOTAL EXEMPTION FULL |
03/04/083 April 2008 | 31/12/06 TOTAL EXEMPTION FULL |
02/01/082 January 2008 | RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS |
07/01/077 January 2007 | RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS |
08/11/068 November 2006 | REGISTERED OFFICE CHANGED ON 08/11/06 FROM: G OFFICE CHANGED 08/11/06 UNIT 56 BUS & INNOVATION CTRE WEARFIELD SUNDERLAND ENT PARK (E) SUNDERLAND SR5 2TA |
23/10/0623 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
15/08/0615 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
03/01/063 January 2006 | RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS |
18/02/0518 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
03/02/053 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
24/01/0524 January 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/01/0524 January 2005 | NEW DIRECTOR APPOINTED |
09/12/049 December 2004 | SECRETARY RESIGNED |
09/12/049 December 2004 | DIRECTOR RESIGNED |
07/12/047 December 2004 | 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