NEUTRONICS (NE) LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Registration of charge 053064250005, created on 2025-03-28

View Document

31/01/2531 January 2025 Termination of appointment of Elaine Patricia Kostalas as a secretary on 2025-01-31

View Document

31/01/2531 January 2025 Termination of appointment of Leonidas Nicholas Kostalas as a director on 2025-01-31

View Document

31/01/2531 January 2025 Termination of appointment of Elaine Patricia Kostalas as a director on 2025-01-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-07 with updates

View Document

22/11/2422 November 2024 Appointment of Ian Joseph Nasser as a director on 2024-11-22

View Document

22/11/2422 November 2024 Appointment of Jonathan David Duffield as a director on 2024-11-22

View Document

22/11/2422 November 2024 Appointment of Ross Mcrae as a director on 2024-11-22

View Document

04/11/244 November 2024 Memorandum and Articles of Association

View Document

04/11/244 November 2024 Resolutions

View Document

28/10/2428 October 2024 Cessation of Leonidas Nicholas Kostalas as a person with significant control on 2024-10-28

View Document

28/10/2428 October 2024 Notification of Neutronics Eot Limited as a person with significant control on 2024-10-28

View Document

28/08/2428 August 2024 Satisfaction of charge 053064250004 in full

View Document

28/08/2428 August 2024 Satisfaction of charge 3 in full

View Document

28/08/2428 August 2024 Satisfaction of charge 1 in full

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

21/04/2221 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

03/10/213 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/12/1429 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

03/10/143 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

20/12/1320 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

03/06/133 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

21/12/1221 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

27/04/1227 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

16/12/1116 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

02/08/112 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

17/12/1017 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

09/12/099 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE PATRICIA KOSTALAS / 07/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEONIDAS NICHOLAS KOSTALAS / 07/12/2009

View Document

14/10/0914 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

12/12/0812 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

03/04/083 April 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

02/01/082 January 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

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

View Document

23/10/0623 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/063 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/053 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0524 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 SECRETARY RESIGNED

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information