- Company Overview for NEVILLE AERIAL SYSTEMS LIMITED (01012880)
- Filing history for NEVILLE AERIAL SYSTEMS LIMITED (01012880)
- People for NEVILLE AERIAL SYSTEMS LIMITED (01012880)
- More for NEVILLE AERIAL SYSTEMS LIMITED (01012880)
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
|
|
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 |