NEON SERVICES LTD
Status | DISSOLVED |
Company No. | 03586919 |
Category | Private Limited Company |
Incorporated | 24 Jun 1998 |
Age | 25 years, 11 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 12 Aug 2021 |
Years | 2 years, 10 months |
SUMMARY
NEON SERVICES LTD is an dissolved private limited company with number 03586919. It was incorporated 25 years, 11 months, 18 days ago, on 24 June 1998 and it was dissolved 2 years, 10 months ago, on 12 August 2021. The company address is F A SIMMS & PARTNERS LIMITED F A SIMMS & PARTNERS LIMITED, Claybrooke Parva, LE17 5FB, Leicestershire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 12 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of affairs
Date: 30 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2020
Action Date: 18 Dec 2020
Category: Address
Type: AD01
Old address: F a Simms & Partners Limited Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB
New address: Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB
Change date: 2020-12-18
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2020
Action Date: 15 Dec 2020
Category: Address
Type: AD01
New address: F a Simms & Partners Limited Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB
Change date: 2020-12-15
Old address: The Corner House 2 High Street Aylesford Kent ME20 7BG
Documents
Resolution
Date: 12 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Confirmation statement with no updates
Date: 28 Aug 2020
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-25
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 29 Aug 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 25 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-25
Documents
Change person director company with change date
Date: 25 Jun 2018
Action Date: 24 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Frederick Dance
Change date: 2018-06-24
Documents
Change person secretary company with change date
Date: 25 Jun 2018
Action Date: 24 Jun 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Kay Dance
Change date: 2018-06-24
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 24 Jul 2017
Action Date: 25 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-25
Documents
Notification of a person with significant control
Date: 24 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Robert Frederick Dance
Documents
Notification of a person with significant control
Date: 24 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Kay Dance
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 25 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-25
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2015
Action Date: 25 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-25
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2014
Action Date: 25 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-25
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2013
Action Date: 25 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-25
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2012
Action Date: 25 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-25
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2011
Action Date: 25 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-25
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2010
Action Date: 25 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-25
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 20 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/09; full list of members
Documents
Legacy
Date: 06 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 06/07/2009 from 10 sherwood house walderslade centre chatham kent ME5 9UD
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 16 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 03 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 27 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 05 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 16 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/04; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Jun 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 24 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 23 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 27 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/01; full list of members
Documents
Accounts with accounts type full
Date: 18 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 07 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/00; full list of members
Documents
Accounts with accounts type full
Date: 05 Mar 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 10 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/99; full list of members
Documents
Legacy
Date: 10 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 10/08/99 from: 26 goldstone walk chatham kent ME5 9QB
Documents
Legacy
Date: 07 Aug 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 1998
Category: Capital
Type: 88(2)R
Description: Ad 07/07/98--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 20 Jul 1998
Category: Address
Type: 287
Description: Registered office changed on 20/07/98 from: chancery house york road birmingham B23 6TF
Documents
Legacy
Date: 20 Jul 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
68 MEADOW RISE,SWANSEA,SA1 6RG
Number: | 11648720 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 LONDON ROAD,LONDON,SW17 9JR
Number: | 08636139 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 21-22 ENTERPRISE CENTRE,STOCKPORT,SK3 0BT
Number: | 11555281 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOPE BUSINESS SOLUTIONS LIMITED
67 ROSSALL ROAD,LYTHAM ST. ANNES,FY8 4BY
Number: | 04473815 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR NORTH WESTGATE HOUSE, THE HIGH,,HARLOW,,CM20 1YS
Number: | 11550186 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10284129 |
Status: | ACTIVE |
Category: | Private Limited Company |