Advanced company searchLink opens in new window

NEO PROPERTY SOLUTIONS LIMITED

Company number 06307859

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)
01 Feb 2024 TM01 Termination of appointment of Alistair Hodgson as a director on 31 January 2024
19 Jul 2023 AA01 Current accounting period extended from 31 March 2023 to 30 September 2023
11 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
16 Jun 2023 AA Audit exemption subsidiary accounts made up to 2 April 2022
16 Jun 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 02/04/22
16 Jun 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 02/04/22
16 Jun 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 02/04/22
05 Jun 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 02/04/22
05 Jun 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 02/04/22
08 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with updates
08 Nov 2021 AP01 Appointment of Mr Paul William Teasdale as a director on 30 September 2021
06 Nov 2021 MA Memorandum and Articles of Association
06 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Oct 2021 AP01 Appointment of Mr Adam John Coates as a director on 30 September 2021
27 Oct 2021 PSC02 Notification of Ptsg Access and Safety Limited as a person with significant control on 30 September 2021
27 Oct 2021 PSC07 Cessation of Alistair Hodgson as a person with significant control on 30 September 2021
27 Oct 2021 PSC07 Cessation of Diarmaid Patrick Kelly as a person with significant control on 30 September 2021
27 Oct 2021 PSC07 Cessation of Terrance Martin Beckitt as a person with significant control on 30 September 2021
27 Oct 2021 AD01 Registered office address changed from Neo Court Knowsthorpe Lane Cross Green Industrial Estate Leeds West Yorkshire LS9 0PF to 13-14 Flemming Court Castleford WF10 5HW on 27 October 2021
27 Oct 2021 TM01 Termination of appointment of Diarmaid Patrick Kelly as a director on 30 September 2021
27 Oct 2021 MR04 Satisfaction of charge 063078590003 in full
27 Oct 2021 MR04 Satisfaction of charge 063078590004 in full
13 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
08 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with updates
25 Nov 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase