NEONSTONE LIMITED

C/O Flb Accountants Llp 1010 Eskdale Road C/O Flb Accountants Llp 1010 Eskdale Road, Wokingham, RG41 5TS, United Kingdom
StatusACTIVE
Company No.07001987
CategoryPrivate Limited Company
Incorporated26 Aug 2009
Age14 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

NEONSTONE LIMITED is an active private limited company with number 07001987. It was incorporated 14 years, 8 months, 22 days ago, on 26 August 2009. The company address is C/O Flb Accountants Llp 1010 Eskdale Road C/O Flb Accountants Llp 1010 Eskdale Road, Wokingham, RG41 5TS, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 Nov 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 13 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-09-12

Officer name: Mr Gareth John Hughes

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-12

Psc name: Mr Gareth John Hughes

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-12

Officer name: Mr Gareth John Hughes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-12

New address: C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS

Old address: 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 26 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-26

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2023

Action Date: 26 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gareth John Hughes

Change date: 2023-08-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2022

Action Date: 26 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 26 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2021

Action Date: 22 Jul 2021

Category: Address

Type: AD01

New address: 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP

Old address: Unit 5D Langley Business Centre Station Road Langley Slough SL3 8DS

Change date: 2021-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2020

Action Date: 02 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gareth John Hughes

Change date: 2020-10-02

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gareth John Hughes

Change date: 2020-10-02

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2020

Action Date: 26 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-26

Officer name: Mr Gareth John Hughes

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 26 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2019

Action Date: 26 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-26

Documents

View document PDF

Capital cancellation shares

Date: 22 Mar 2019

Action Date: 29 Jan 2019

Category: Capital

Type: SH06

Capital : 1 GBP

Date: 2019-01-29

Documents

View document PDF

Capital return purchase own shares

Date: 19 Feb 2019

Category: Capital

Type: SH03

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2019

Action Date: 29 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-29

Psc name: Mr Gareth John Hughes

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Feb 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-01-29

Officer name: Mr Gareth John Hughes

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Michael Hurley

Termination date: 2019-01-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Feb 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Michael Hurley

Termination date: 2019-01-29

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2019

Action Date: 29 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-29

Psc name: Christopher Michael Hurley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2018

Action Date: 26 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-26

Officer name: Mr Christopher Michael Hurley

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 26 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2017

Action Date: 26 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-26

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Aug 2017

Action Date: 02 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-02

Psc name: Christopher James Eade

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2017

Action Date: 26 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-26

Psc name: Mr Gareth John Hughes

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2017

Action Date: 26 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-26

Psc name: Mr Christopher Michael Hurley

Documents

View document PDF

Capital cancellation shares

Date: 14 Jun 2017

Action Date: 02 May 2017

Category: Capital

Type: SH06

Date: 2017-05-02

Capital : 2 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 30 May 2017

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Christopher Michael Hurley

Appointment date: 2017-05-02

Documents

View document PDF

Resolution

Date: 19 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher James Eade

Termination date: 2017-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher James Eade

Termination date: 2017-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 26 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2016

Action Date: 25 May 2016

Category: Address

Type: AD01

New address: Unit 5D Langley Business Centre Station Road Langley Slough SL3 8DS

Change date: 2016-05-25

Old address: 79 High Street Teddington Middlesex TW11 8HG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 26 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-08

Officer name: Christopher James Eade

Documents

View document PDF

Change person secretary company with change date

Date: 09 Mar 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Christopher James Eade

Change date: 2015-01-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 26 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-26

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2014

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Michael Hurley

Change date: 2014-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 26 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2012

Action Date: 26 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-26

Documents

View document PDF

Change person director company with change date

Date: 30 May 2012

Action Date: 04 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-04

Officer name: Gareth John Hughes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2011

Action Date: 26 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-26

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2011

Action Date: 26 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-26

Officer name: Gareth John Hughes

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2011

Action Date: 26 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-26

Officer name: Christopher Michael Hurley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2011

Action Date: 13 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-13

Officer name: Gareth John Hughes

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2011

Action Date: 13 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-13

Officer name: Gareth John Hughes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2010

Action Date: 26 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-26

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 26 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-26

Officer name: Christopher Michael Hurley

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 26 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-26

Officer name: Christopher James Eade

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 26 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-26

Officer name: Gareth John Hughes

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed christopher james eade

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary gareth hughes

Documents

View document PDF

Incorporation company

Date: 26 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURTON ELECTRICAL SERVICES (SUSSEX) LIMITED

AMELIA HOUSE,WORTHING,BN11 1QR

Number:09271128
Status:ACTIVE
Category:Private Limited Company

CAROUSEL CHILDCARE LTD.

UNIT 4B,GRANGEMOUTH,FK3 8WX

Number:SC404817
Status:ACTIVE
Category:Private Limited Company

CASWELL ESTATES LIMITED

9 HOMESTEAD CLOSE,BRISTOL,BS36 2FB

Number:05083050
Status:ACTIVE
Category:Private Limited Company

COSTCUTTER EXPRESS LTD

170 CHURCH ROAD,MITCHAM,CR4 3BW

Number:09726931
Status:ACTIVE
Category:Private Limited Company

DPM ACCESS LIMITED

66 POPLAR ROAD,CLEETHORPES,DN35 8BQ

Number:10964951
Status:ACTIVE
Category:Private Limited Company

SCHULP MARKETING LIMITED

5 SANDFORD COTTAGES,ELSTEAD,GU8 6DU

Number:03465342
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