NEPTUNE SOLUTIONS SPECIALISTS LTD

10 Pole Lane 10 Pole Lane, Manchester, M35 9PB
StatusDISSOLVED
Company No.07985099
CategoryPrivate Limited Company
Incorporated12 Mar 2012
Age12 years, 1 month, 21 days
JurisdictionEngland Wales
Dissolution28 Jun 2022
Years1 year, 10 months, 4 days

SUMMARY

NEPTUNE SOLUTIONS SPECIALISTS LTD is an dissolved private limited company with number 07985099. It was incorporated 12 years, 1 month, 21 days ago, on 12 March 2012 and it was dissolved 1 year, 10 months, 4 days ago, on 28 June 2022. The company address is 10 Pole Lane 10 Pole Lane, Manchester, M35 9PB.



Company Fillings

Gazette dissolved voluntary

Date: 28 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Alister Buchanan

Termination date: 2019-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-18

Officer name: Timothy Steven Pearce

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-08

Officer name: Mr Jamie Alister Buchanan

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Steven Pearce

Appointment date: 2019-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2019

Action Date: 06 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Eextreme Global Limited

Notification date: 2017-11-06

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-06

Psc name: Neptune Solutions Global Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-11-06

Psc name: Eextreme Global Limited

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Oct 2015

Action Date: 22 Sep 2015

Category: Capital

Type: SH02

Date: 2015-09-22

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2015

Action Date: 22 Sep 2015

Category: Capital

Type: SH01

Capital : 100.00 GBP

Date: 2015-09-22

Documents

View document PDF

Resolution

Date: 21 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2015

Action Date: 22 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-22

Capital : 999 GBP

Documents

View document PDF

Resolution

Date: 12 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Oct 2015

Action Date: 22 Sep 2015

Category: Capital

Type: SH02

Date: 2015-09-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2014

Action Date: 12 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-12

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Joseph Mulvihill

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 15 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Mulvihill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 12 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-12

Documents

View document PDF

Incorporation company

Date: 12 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EASY BOOKKEEPING FOR YOU LIMITED

3 STIRLING COURT,BOREHAMWOOD,WD6 2FX

Number:07113926
Status:ACTIVE
Category:Private Limited Company

ELM RESTORATIONS LIMITED

ASSOCIATES HOUSE,8 KING STREET BLACKPOOL,FY1 3EL

Number:01660641
Status:LIQUIDATION
Category:Private Limited Company

HILLCROFT ALP LTD

AVERY HOUSE 8 AVERY HILL ROAD,LONDON,SE9 2BD

Number:10614568
Status:ACTIVE
Category:Private Limited Company

KOI MEDIA LTD

239 HIGH STREET KENSINGTON,LONDON,W8 6SN

Number:09359916
Status:ACTIVE
Category:Private Limited Company

SGP RAIL LIMITED

SECOND FLOOR, HONEYCOMB BUILDING,LIVERPOOL,L3 9NG

Number:08984203
Status:ACTIVE
Category:Private Limited Company

THISTLE RAIL LIMITED

CONNECT BUSINESS VILLAGE 24 DERBY ROAD,LIVERPOOL,L5 9PR

Number:07943881
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