Advanced company searchLink opens in new window

NEPTUNE SKIP COMPANY LIMITED

Company number 02658840

Filter by category

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)
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
17 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
02 Aug 2016 CH01 Director's details changed for Michael Barnett on 1 August 2016
05 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
24 May 2016 3.6 Receiver's abstract of receipts and payments to 10 May 2016
24 May 2016 RM02 Notice of ceasing to act as receiver or manager
24 May 2016 RM02 Notice of ceasing to act as receiver or manager
23 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 4,000
23 Mar 2016 3.6 Receiver's abstract of receipts and payments to 11 March 2016
03 Jun 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 4,000
02 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
09 Apr 2015 TM02 Termination of appointment of Lyn Frances Charnock as a secretary on 12 March 2015
09 Apr 2015 AP01 Appointment of Michael Barnett as a director on 12 March 2015
09 Apr 2015 AD01 Registered office address changed from Trout Lane Depot Trout Lane Yiewsley West Drayton Middlesex UB7 7SA United Kingdom to New Burlington House 1075 Finchley Road London NW11 0PU on 9 April 2015
08 Apr 2015 RM02 Notice of ceasing to act as receiver or manager
08 Apr 2015 RM01 Appointment of receiver or manager
26 Nov 2013 TM01 Termination of appointment of John Sweeney as a director
20 Jun 2013 RM01 Appointment of receiver or manager
30 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2013 AA Accounts for a dormant company made up to 30 September 2011
29 Jan 2013 AR01 Annual return made up to 26 October 2012 with full list of shareholders
Statement of capital on 2013-01-29
  • GBP 4,000
04 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2012 AD01 Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA on 27 September 2012
08 Mar 2012 AP01 Appointment of Mr John Gerard Sweeney as a director