NEPTUNE DESIGN CENTRE WINCHESTER LIMITED

07848204
MAILBOX 3, SOLENT BUSINESS CENTRE 343 MILLBROOK ROAD WEST SOUTHAMPTON UNITED KINGDOM SO15 0HW

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 7 Buy now
12 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2023 accounts Annual Accounts 8 Buy now
07 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2022 accounts Annual Accounts 8 Buy now
29 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jun 2021 accounts Annual Accounts 7 Buy now
12 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2020 accounts Annual Accounts 7 Buy now
24 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2019 accounts Annual Accounts 7 Buy now
17 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2018 officers Change of particulars for director (Mr Steven John Bulfin) 2 Buy now
30 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Oct 2018 officers Termination of appointment of secretary (Power Secretaries Limited) 1 Buy now
04 Sep 2018 accounts Annual Accounts 8 Buy now
17 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Apr 2018 accounts Amended Accounts 5 Buy now
21 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Apr 2017 accounts Annual Accounts 5 Buy now
08 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
10 Jun 2016 accounts Annual Accounts 5 Buy now
11 May 2016 capital Return of purchase of own shares 3 Buy now
12 Apr 2016 capital Notice of cancellation of shares 4 Buy now
05 Apr 2016 officers Termination of appointment of director (Craig William Avent) 2 Buy now
30 Mar 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Nov 2015 annual-return Annual Return 6 Buy now
14 Oct 2015 accounts Annual Accounts 5 Buy now
15 Jan 2015 accounts Annual Accounts 5 Buy now
24 Nov 2014 annual-return Annual Return 6 Buy now
24 Nov 2014 officers Appointment of corporate secretary (Power Secretaries Limited) 2 Buy now
01 Sep 2014 officers Appointment of director (Mr Craig William Avent) 2 Buy now
06 Jan 2014 accounts Annual Accounts 6 Buy now
19 Nov 2013 annual-return Annual Return 5 Buy now
08 Aug 2013 accounts Annual Accounts 2 Buy now
05 Aug 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
18 May 2013 mortgage Registration of a charge 27 Buy now
06 Feb 2013 annual-return Annual Return 4 Buy now
05 Feb 2013 officers Appointment of corporate secretary (Power Secretaries Limited) 2 Buy now
05 Feb 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Nov 2011 incorporation Incorporation Company 22 Buy now