NEO SYSTEM AUTOMATION LIMITED

Unit 4 Crane Mews Unit 4 Crane Mews, Twickenham, TW2 6RS, Middlesex, United Kingdom
StatusACTIVE
Company No.10795374
CategoryPrivate Limited Company
Incorporated31 May 2017
Age6 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

NEO SYSTEM AUTOMATION LIMITED is an active private limited company with number 10795374. It was incorporated 6 years, 11 months, 17 days ago, on 31 May 2017. The company address is Unit 4 Crane Mews Unit 4 Crane Mews, Twickenham, TW2 6RS, Middlesex, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 15 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2024

Action Date: 15 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-15

Psc name: Mr Carlton Reed

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Address

Type: AD01

Old address: Unit 4 Crane Mews Gould Road Twickenham TW2 6RS England

Change date: 2024-02-15

New address: Unit 4 Crane Mews Gould Road Twickenham Middlesex TW2 6RS

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-15

Officer name: Mr Carlton Reed

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Address

Type: AD01

New address: Unit 4 Crane Mews Gould Road Twickenham TW2 6RS

Change date: 2024-02-15

Old address: Unit 4 Crane Mews Gould Road Twickenham Middlesex TW2 6RS United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Address

Type: AD01

New address: Unit 4 Crane Mews Gould Road Twickenham Middlesex TW2 6RS

Change date: 2024-02-15

Old address: 47 Butt Road Colchester Essex CO3 3BZ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mauro Sergio Luchini

Termination date: 2022-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carlton Reed

Appointment date: 2022-04-19

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mauro Sergio Luchini

Change date: 2021-04-12

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Jan 2021

Action Date: 07 Dec 2020

Category: Capital

Type: SH02

Date: 2020-12-07

Documents

View document PDF

Resolution

Date: 20 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 20 Jan 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 20 Jan 2021

Category: Capital

Type: SH08

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2020

Action Date: 10 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-10

Psc name: Mauro Sergio Luchini

Documents

View document PDF

Notification of a person with significant control

Date: 11 Nov 2020

Action Date: 10 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Carlton Reed

Notification date: 2020-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-01

Psc name: Carlton Reed

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2020

Action Date: 24 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mauro Sergio Luchini

Notification date: 2019-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-24

Officer name: Carlton Reed

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mauro Sergio Luchini

Appointment date: 2019-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Notification of a person with significant control

Date: 13 Apr 2018

Action Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Carlton Reed

Notification date: 2018-03-20

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2018

Action Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mauro Sergio Luchini

Cessation date: 2018-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-20

Officer name: Mauro Sergio Luchini

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mauro Sergio Luchini

Termination date: 2018-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2018

Action Date: 31 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mauro Sergio Luchini

Appointment date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carlton Reed

Appointment date: 2018-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Address

Type: AD01

New address: 47 Butt Road Colchester Essex CO3 3BZ

Change date: 2017-07-12

Old address: 49 Butt Road Colchester CO3 3BZ England

Documents

View document PDF

Incorporation company

Date: 31 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MARTYN J GREEN LIMITED

SHEPARD'S YARD STATION ROAD,NORWICH,NR9 5LY

Number:09527092
Status:ACTIVE
Category:Private Limited Company

MORLEY HOMES LIMITED

34 SKYLARK RISE,DEVON,PL6 7SN

Number:04568419
Status:ACTIVE
Category:Private Limited Company

MP HEALTH PROJECTS LIMITED

25 ARDINGTON ROAD,NORTHAMPTON,NN1 5LP

Number:07938076
Status:LIQUIDATION
Category:Private Limited Company

NILSINE PROPERTY LIMITED

3 NEWMAINS AVENUE,RENFREW,PA4 9RR

Number:SC313962
Status:ACTIVE
Category:Private Limited Company

R.M.S. COASTAL RESTAURANTS LIMITED

54 WOOD STREET,LYTHAM ST ANNES,FY8 1QG

Number:10287584
Status:ACTIVE
Category:Private Limited Company

ROSSINI BATH LTD

30 GAY STREET,SOMERSET,BA1 2PA

Number:03312151
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