Advanced company searchLink opens in new window

NEOS RESOURCES PLC

Company number 05212852

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)
05 Jul 2006 288a New director appointed
30 Jun 2006 288b Director resigned
19 May 2006 88(2)R Ad 13/04/06--------- £ si 39062@.01=390 £ ic 314535/314925
22 Feb 2006 88(2)R Ad 02/02/06--------- £ si 228125@.01=2281 £ ic 312254/314535
01 Feb 2006 287 Registered office changed on 01/02/06 from: concorde business centre, concorde way preston farm, business park stockton on tees, teeside TS18 3RB
30 Jan 2006 288a New secretary appointed
30 Jan 2006 288b Director resigned
30 Jan 2006 288b Secretary resigned
24 Nov 2005 288b Director resigned
22 Sep 2005 363a Return made up to 24/08/05; bulk list available separately
09 Sep 2005 288c Director's particulars changed
09 Sep 2005 88(2)R Ad 14/06/05--------- £ si 9732617@.01=97326 £ ic 214928/312254
09 Sep 2005 353a Location of register of members (non legible)
30 Aug 2005 288a New secretary appointed;new director appointed
12 Aug 2005 288a New director appointed
11 Aug 2005 288b Secretary resigned
05 Aug 2005 AA Group of companies' accounts made up to 31 December 2004
29 Jul 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Jul 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Apr 2005 225 Accounting reference date shortened from 31/12/05 to 31/12/04
29 Nov 2004 88(2)R Ad 29/10/04--------- £ si 8992864@.01=89928 £ ic 125000/214928
12 Nov 2004 88(2)R Ad 15/09/04--------- £ si 12499800@.01=124998 £ ic 2/125000
12 Nov 2004 123 £ nc 520000/990000 14/09/04
12 Nov 2004 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Nov 2004 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights