Advanced company searchLink opens in new window

NEVILLE AERIAL SYSTEMS LIMITED

Company number 01012880

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2024 PSC04 Change of details for Mr Matthew Colin Neville as a person with significant control on 18 March 2024
27 Nov 2023 AA Micro company accounts made up to 31 May 2023
12 Jul 2023 PSC01 Notification of Jamie Lee Ware as a person with significant control on 11 July 2023
12 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
12 Jul 2023 CH01 Director's details changed for Jamie Lee Ware on 12 July 2023
12 Jul 2023 PSC04 Change of details for Mr Matthew Colin Neville as a person with significant control on 12 July 2023
11 Jul 2023 SH01 Statement of capital following an allotment of shares on 11 July 2023
  • GBP 3,500
30 Jun 2023 TM01 Termination of appointment of Matthew Colin Neville as a director on 30 June 2023
24 May 2023 CS01 Confirmation statement made on 24 May 2023 with updates
20 Jul 2022 AA Micro company accounts made up to 31 May 2022
30 May 2022 CS01 Confirmation statement made on 24 May 2022 with updates
20 Jan 2022 CH03 Secretary's details changed for Mrs Margaret Elizabeth Neville on 20 January 2022
20 Jan 2022 PSC04 Change of details for Mr Matthew Colin Neville as a person with significant control on 20 January 2022
20 Jan 2022 TM01 Termination of appointment of Margaret Elizabeth Neville as a director on 20 January 2022
20 Jan 2022 TM02 Termination of appointment of Margaret Elizabeth Neville as a secretary on 20 January 2022
20 Jan 2022 CH01 Director's details changed for Jamie Lee Ware on 20 January 2022
20 Jan 2022 CH01 Director's details changed for Mrs Margaret Elizabeth Neville on 20 January 2022
20 Jan 2022 CH01 Director's details changed for Mr Matthew Colin Neville on 20 January 2022
20 Jan 2022 AD01 Registered office address changed from Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ United Kingdom to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 20 January 2022
04 Nov 2021 AA Micro company accounts made up to 31 May 2021
24 May 2021 CS01 Confirmation statement made on 24 May 2021 with updates
24 May 2021 PSC04 Change of details for Mr Matthew Colin Neville as a person with significant control on 24 May 2021
24 May 2021 AD01 Registered office address changed from 61a Regency House Walton Street Walton on the Hill Surrey KT20 7RZ to Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ on 24 May 2021
24 May 2021 CH01 Director's details changed for Mr Matthew Colin Neville on 24 May 2021
28 Sep 2020 AA Micro company accounts made up to 31 May 2020