Neos Technologies Limited

DataGardener
neos technologies limited
dissolved
Unknown

Neos Technologies Limited

01708663Private Limited With Share Capital

6Th Floor 2 London Wall Place, London, EC2Y5AU
Incorporated

22/03/1983

Company Age

43 years

Directors

4

Employees

SIC Code

25620

Risk

not scored

Company Overview

Registration, classification & business activity

Neos Technologies Limited (01708663) is a private limited with share capital incorporated on 22/03/1983 (43 years old) and registered in london, EC2Y5AU. The company operates under SIC code 25620 - machining.

Private Limited With Share Capital
SIC: 25620
Unknown
Incorporated 22/03/1983
EC2Y5AU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

1

PSCs

10

CCJs

Board of Directors

3

Charges

23

Registered

4

Outstanding

0

Part Satisfied

19

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:26-06-2025
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:26-03-2025
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-02-2025
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-02-2025
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-02-2025
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-02-2025
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:20-01-2025
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:20-01-2025
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:20-01-2025
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:20-01-2025
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:05-12-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:25-10-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:30-04-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:23-03-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:30-10-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:20-06-2023
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:23-05-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:22-05-2023
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:16-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-04-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:04-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-09-2022
Accounts With Accounts Type Small
Category:Accounts
Date:05-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:14-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:14-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:14-09-2021
Accounts Amended With Accounts Type Small
Category:Accounts
Date:28-07-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-03-2021
Resolution
Category:Resolution
Date:23-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-07-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:02-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:15-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:22-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:22-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-06-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-06-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-06-2018
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:04-06-2018
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:04-06-2018
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:04-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-11-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:21-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:18-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:18-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:29-10-2013
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:23-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-11-2012
Termination Director Company With Name
Category:Officers
Date:23-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:19-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:19-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-10-2011
Legacy
Category:Mortgage
Date:18-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:15-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2009
Legacy
Category:Annual Return
Date:22-01-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2008
Legacy
Category:Mortgage
Date:24-06-2008

Import / Export

Imports
12 Months0
60 Months4
Exports
12 Months0
60 Months8

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/03/2023
Filing Date31/03/2022
Latest Accounts31/03/2021

Trading Addresses

6Th Floor 2 London Wall Place, London, EC2Y5AURegistered
Lodgefield Road, Halesowen, West Midlands, B628AR

Contact

01215614665
sales@hockleypattern.co.uk
neostechnologies.com
6Th Floor 2 London Wall Place, London, EC2Y5AU