Advanced company searchLink opens in new window

NEUSTRO CONSULTING LIMITED

Company number 05629960

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)
30 Nov 2015 AP01 Appointment of Mrs Susan Anne Roberts as a director on 1 August 2015
04 Mar 2015 AA Total exemption small company accounts made up to 30 November 2014
21 Nov 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 180
27 Feb 2014 AA Total exemption small company accounts made up to 30 November 2013
22 Nov 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 180
12 Feb 2013 AA Total exemption small company accounts made up to 30 November 2012
23 Nov 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
23 Nov 2012 CH03 Secretary's details changed for Mr Philip Michael Buckingham on 20 November 2012
03 Feb 2012 CH01 Director's details changed for Mr Martin Richard Roberts on 3 February 2012
03 Feb 2012 CH01 Director's details changed for Mr Paul Edward Franklin on 3 February 2012
03 Feb 2012 CH01 Director's details changed for Mr Philip Michael Buckingham on 3 February 2012
03 Feb 2012 AD01 Registered office address changed from Healy Building Interlink Way West Bardon Hill Coalville Leicestershire LE67 1HH England on 3 February 2012
09 Jan 2012 AA Total exemption small company accounts made up to 30 November 2011
12 Dec 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
16 Mar 2011 AA Total exemption small company accounts made up to 30 November 2010
22 Nov 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
21 Apr 2010 AA Total exemption small company accounts made up to 30 November 2009
17 Dec 2009 AR01 Annual return made up to 20 November 2009 with full list of shareholders
17 Dec 2009 CH01 Director's details changed for Paul Edward Franklin on 17 December 2009
17 Dec 2009 CH01 Director's details changed for Martin Richard Roberts on 17 December 2009
17 Dec 2009 CH01 Director's details changed for Philip Michael Buckingham on 17 December 2009
27 Mar 2009 AA Total exemption small company accounts made up to 30 November 2008
09 Dec 2008 363a Return made up to 20/11/08; full list of members
15 Oct 2008 287 Registered office changed on 15/10/2008 from maple house, daisy lane alrewas staffordshire DE13 7EW
15 Apr 2008 AA Total exemption small company accounts made up to 30 November 2007