NEPTUNE SONAR LIMITED

Kelk Lake Kelk Lake, Driffield, YO25 8HG, East Yorkshire, United Kingdom
StatusACTIVE
Company No.02525414
CategoryPrivate Limited Company
Incorporated25 Jul 1990
Age33 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

NEPTUNE SONAR LIMITED is an active private limited company with number 02525414. It was incorporated 33 years, 10 months, 9 days ago, on 25 July 1990. The company address is Kelk Lake Kelk Lake, Driffield, YO25 8HG, East Yorkshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Garry Scott

Appointment date: 2023-12-14

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2023

Action Date: 25 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2023

Action Date: 02 Jun 2023

Category: Address

Type: AD01

New address: Kelk Lake Kelk Driffield East Yorkshire YO25 8HG

Old address: Kelk Lake Kelk Driffield East Riding of Yorkshire YO25 8HL

Change date: 2023-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2022

Action Date: 25 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 25 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 25 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Neil Dearing

Appointment date: 2015-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 25 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Mar 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2013

Action Date: 25 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-25

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Wendy Lee Fisk

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Legacy

Date: 15 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 08 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2012

Action Date: 25 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-25

Officer name: Mr Alexander Jon Wood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 25 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-25

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Aug 2012

Action Date: 20 Aug 2012

Category: Address

Type: AD01

Old address: Neptune Sonar Ltd, Kelk Lake Kelk Driffield East Yorkshire YO25 8HG

Change date: 2012-08-20

Documents

View document PDF

Change person director company with change date

Date: 01 May 2012

Action Date: 19 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Jon Wood

Change date: 2012-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Termination secretary company with name

Date: 24 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janet Wood

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Wood

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Wood

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Miles

Documents

View document PDF

Termination director company with name

Date: 28 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Wood

Documents

View document PDF

Termination director company with name

Date: 28 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Wood

Documents

View document PDF

Termination director company with name

Date: 28 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Miles

Documents

View document PDF

Termination secretary company with name

Date: 28 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janet Wood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2011

Action Date: 25 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-25

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2011

Action Date: 28 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Michael Miles

Change date: 2011-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Legacy

Date: 24 Sep 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Appoint person director company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Michael Miles

Documents

View document PDF

Appoint person director company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frank Wood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2010

Action Date: 25 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-25

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 25 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-25

Officer name: Alexander Jon Wood

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 25 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Janet Marie Wood

Change date: 2010-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Resolution

Date: 29 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 29 Mar 2010

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2010

Action Date: 15 Feb 2010

Category: Capital

Type: SH01

Capital : 3,000 GBP

Date: 2010-02-15

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 09/08/05 from: kelk lake kelk east yorkshire YO25 8HL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 15 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 15 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 11 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 05 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 May 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 29 Apr 1999

Category: Capital

Type: 88(2)R

Description: Ad 01/03/99--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Legacy

Date: 14 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 14 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 03 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 24 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 02 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 27 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Legacy

Date: 12 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/92; no change of members

Documents

View document PDF


Some Companies

ALH FINANCIAL LTD.

7 PENYLAN COTTAGES,NEWPORT,NP10 8RU

Number:10339830
Status:ACTIVE
Category:Private Limited Company

CEPI LTD

NUMBER 239, 2ND FLOOR,LONDON,W8 6SN

Number:11538254
Status:ACTIVE
Category:Private Limited Company

CHELTRAD LTD.

102 HEATH ROAD,ROMFORD,RM6 6LH

Number:08342100
Status:ACTIVE
Category:Private Limited Company

FISHER IMPEX LP

16/5 WEST PILTON RISE,EDINBURGH,EH4 4UQ

Number:SL013857
Status:ACTIVE
Category:Limited Partnership

MOJITO HAIR & BEAUTY LTD

43 SHERWOOD STREET,BARNSLEY,S71 1DZ

Number:10958254
Status:ACTIVE
Category:Private Limited Company

PEDDARS VETERINARY SERVICES LIMITED

4B CHURCH STREET,DISS,IP22 4DD

Number:11592379
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source