NEOS AUTOMOTIVE LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Notice of move from Administration to Dissolution

View Document

25/10/2425 October 2024 Administrator's progress report

View Document

30/04/2430 April 2024 Administrator's progress report

View Document

23/03/2423 March 2024 Notice of extension of period of Administration

View Document

30/10/2330 October 2023 Administrator's progress report

View Document

19/05/2319 May 2023 Notice of deemed approval of proposals

View Document

03/05/233 May 2023 Statement of administrator's proposal

View Document

01/05/231 May 2023 Statement of affairs with form AM02SOA

View Document

04/04/234 April 2023 Appointment of an administrator

View Document

04/04/234 April 2023 Registered office address changed from Units 10-11 Chelmsley Wood Industrial Estate Waterloo Avenue Birmingham B37 6QQ England to 6th Floor 2London Wall Place London EC2Y 5AU on 2023-04-04

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

05/04/225 April 2022 Full accounts made up to 2021-03-31

View Document

28/01/2228 January 2022 Director's details changed for Mr Hareesh Malleshappa Totiger on 2022-01-14

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

28/01/2228 January 2022 Director's details changed for Mr Carl Roberts on 2022-01-14

View Document

28/01/2228 January 2022 Director's details changed for Mr Neil Williams on 2022-01-14

View Document

19/01/2219 January 2022 Change of details for Qml Holdings Limited as a person with significant control on 2022-01-07

View Document

17/12/2117 December 2021 Registration of charge 037005230008, created on 2021-12-13

View Document

28/07/2128 July 2021 Accounts for a small company made up to 2020-03-31

View Document

02/01/202 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 CURRSHO FROM 30/09/2019 TO 31/03/2019

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

28/11/1828 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM 1 HEATHCOTE WAY HEATHCOTE INDUSTRIAL ESTATE WARWICK CV34 6TE ENGLAND

View Document

09/08/189 August 2018 ADOPT ARTICLES 27/07/2018

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR HAREESH MALLESHAPPA TOTIGER

View Document

31/07/1831 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QML HOLDINGS LIMITED

View Document

31/07/1831 July 2018 CESSATION OF NIGEL WOOD AS A PSC

View Document

31/07/1831 July 2018 CESSATION OF GRAHAM CHARLES HOWELLS AS A PSC

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR CARL ROBERTS

View Document

31/07/1831 July 2018 CESSATION OF GARY JOHN DANIEL AS A PSC

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR NEIL WILLIAMS

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, SECRETARY GRAHAM HOWELLS

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL WOOD

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOWELLS

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM UNIT 10-11 CHELMSLEY WOOD INDUSTRIAL ESTATE WATERLOO AVENUE BIRMINGHAM B37 6QQ

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR GARY DANIEL

View Document

30/07/1830 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037005230004

View Document

30/07/1830 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037005230003

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR GAYNOR DANIEL

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR TINA HOWELLS

View Document

30/05/1830 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

02/02/182 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/01/1831 January 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

31/01/1831 January 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

31/01/1831 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/03/1721 March 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/16

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN DANIEL / 25/01/2017

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WOOD / 25/01/2017

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / GAYNOR ANN DANIEL / 25/01/2017

View Document

22/06/1622 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / TINA MARIE HOWELLS / 25/01/2016

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES HOWELLS / 01/12/2015

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES HOWELLS / 25/01/2016

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN DANIEL / 25/01/2016

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / GAYNOR ANN DANIEL / 25/01/2016

View Document

25/01/1625 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / TINA MARIE HOWELLS / 14/06/2014

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / GAYNOR ANN DANIEL / 18/11/2014

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WOOD / 08/06/2014

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN DANIEL / 18/11/2014

View Document

27/01/1527 January 2015 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM CHARLES HOWELLS / 24/01/2015

View Document

27/01/1527 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/01/1428 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/01/1329 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WOOD / 30/01/2012

View Document

30/01/1230 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES HOWELLS / 30/01/2012

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN DANIEL / 30/01/2012

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / TINA MARIE HOWELLS / 30/01/2012

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / GAYNOR ANN DANIEL / 30/01/2012

View Document

15/11/1115 November 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

01/10/111 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/01/1124 January 2011 24/01/11 NO CHANGES

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/04/1013 April 2010 24/01/10 NO CHANGES

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/01/0824 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0629 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0512 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/02/043 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

31/01/0331 January 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

01/02/021 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/07/007 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/007 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

21/08/9921 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9922 February 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

11/02/9911 February 1999 DIRECTOR RESIGNED

View Document

11/02/9911 February 1999 SECRETARY RESIGNED

View Document

11/02/9911 February 1999 NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 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