Advanced company searchLink opens in new window

NEO SPACE (ABERDEEN) LIMITED

Company number 12489095

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Apr 2025 MR01 Registration of charge 124890950002, created on 22 April 2025
27 Mar 2025 PSC01 Notification of Timothy Clive Eve as a person with significant control on 27 March 2025
27 Mar 2025 PSC07 Cessation of Scott Paton as a person with significant control on 27 March 2025
27 Mar 2025 TM01 Termination of appointment of Scott Paton as a director on 27 March 2025
06 Mar 2025 AP01 Appointment of Mr Timothy Clive Eve as a director on 3 March 2025
13 Feb 2025 CS01 Confirmation statement made on 25 January 2025 with no updates
27 Nov 2024 AA Unaudited abridged accounts made up to 27 February 2024
25 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
27 Nov 2023 AA Unaudited abridged accounts made up to 27 February 2023
30 Oct 2023 MR01 Registration of charge 124890950001, created on 30 October 2023
27 Feb 2023 AA Total exemption full accounts made up to 27 February 2022
03 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with updates
01 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
01 Feb 2023 PSC01 Notification of Scott Paton as a person with significant control on 1 February 2023
01 Feb 2023 PSC07 Cessation of Anthony Edward Page as a person with significant control on 1 February 2023
01 Feb 2023 PSC07 Cessation of Voirrey Claire Coole as a person with significant control on 1 February 2023
01 Feb 2023 TM01 Termination of appointment of Voirrey Claire Coole as a director on 1 February 2023
01 Feb 2023 AP01 Appointment of Mr Scott Paton as a director on 1 February 2023
01 Feb 2023 TM01 Termination of appointment of Nicholas Tat as a director on 5 January 2023
27 May 2022 AD01 Registered office address changed from 2nd Floor, National House 60-66 Wardour Street London W1F 0TA England to 1st Floor Blackfriars House Parsonage Manchester M3 2JA on 27 May 2022
02 Mar 2022 PSC01 Notification of Anthony Edward Page as a person with significant control on 4 February 2022
02 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
04 Feb 2022 PSC07 Cessation of Anthony Edward Page as a person with significant control on 4 February 2022
04 Feb 2022 TM01 Termination of appointment of Anthony Edward Page as a director on 4 February 2022
29 Dec 2021 AA Total exemption full accounts made up to 27 February 2021