Advanced company searchLink opens in new window

NEOS AUTOMATION LIMITED

Company number 09060002

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)
28 Mar 2024 AM23 Notice of move from Administration to Dissolution
07 Nov 2023 AM10 Administrator's progress report
20 Jun 2023 AM06 Notice of deemed approval of proposals
23 May 2023 AM02 Statement of affairs with form AM02SOA
22 May 2023 AM03 Statement of administrator's proposal
04 Apr 2023 AD01 Registered office address changed from Unit 3 Chester Gates Dunkirk Chester Cheshire CH1 6LT England to 6th Floor 2 London Wall Place London EC2Y 5AU on 4 April 2023
04 Apr 2023 AM01 Appointment of an administrator
27 Jan 2023 MR01 Registration of charge 090600020002, created on 26 January 2023
28 Sep 2022 MR01 Registration of charge 090600020001, created on 22 September 2022
30 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
25 Aug 2022 PSC05 Change of details for Neos International Limited as a person with significant control on 11 June 2021
04 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
02 Dec 2021 AD01 Registered office address changed from Suite 2, 6 st Georges Court Dairyhouse Lane Altrincham Greater Manchester WA14 5UA England to Unit 3 Chester Gates Dunkirk Chester Cheshire CH1 6LT on 2 December 2021
25 Aug 2021 CS01 Confirmation statement made on 25 August 2021 with updates
27 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-19
26 May 2021 PSC07 Cessation of Thomas Geoffrey Waring as a person with significant control on 19 April 2021
26 May 2021 TM01 Termination of appointment of Thomas Geoffrey Waring as a director on 19 April 2021
26 May 2021 PSC02 Notification of Neos International Limited as a person with significant control on 19 April 2021
26 May 2021 AP01 Appointment of Mr Neil James Williams as a director on 19 April 2021
26 May 2021 AP01 Appointment of Mr Hareesh Malleshappa Totiger as a director on 19 April 2021
26 May 2021 AP01 Appointment of Mr Carl Roberts as a director on 19 April 2021
26 May 2021 AD01 Registered office address changed from C/O E M Accountancy Limited 6 st Georges Court Dairyhouse Lane Altrincham WA14 5UA England to Suite 2, 6 st Georges Court Dairyhouse Lane Altrincham Greater Manchester WA14 5UA on 26 May 2021
08 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with updates
01 Apr 2021 AA Unaudited abridged accounts made up to 31 March 2020
13 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates