About

Registered Number: 04780551
Date of Incorporation: 29/05/2003 (21 years ago)
Company Status: Active
Registered Address: 212 The Broadway, The Hyde, London, NW9 7EE

 

Having been setup in 2003, Neasden Site Services Ltd have registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The current directors of this business are listed as O'donnell, James, Connors, Michael Christopher, Connors, Michael Christopher at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'DONNELL, James 16 July 2020 - 1
CONNORS, Michael Christopher 15 December 2005 10 July 2020 1
CONNORS, Michael Christopher 29 May 2003 15 December 2005 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
PSC01 - N/A 23 July 2020
AP01 - Appointment of director 16 July 2020
PSC07 - N/A 10 July 2020
TM02 - Termination of appointment of secretary 10 July 2020
TM01 - Termination of appointment of director 10 July 2020
AA - Annual Accounts 28 July 2019
CS01 - N/A 11 June 2019
CS01 - N/A 16 June 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 11 June 2017
AA - Annual Accounts 17 March 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 09 June 2016
CH03 - Change of particulars for secretary 09 June 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 23 June 2012
AD01 - Change of registered office address 24 May 2012
AD01 - Change of registered office address 26 March 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 05 June 2010
CH01 - Change of particulars for director 05 June 2010
AA - Annual Accounts 10 February 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 25 June 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 06 November 2007
363s - Annual Return 19 June 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 20 July 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
AA - Annual Accounts 02 December 2005
CERTNM - Change of name certificate 04 July 2005
288a - Notice of appointment of directors or secretaries 22 June 2005
363s - Annual Return 22 June 2005
AA - Annual Accounts 10 March 2005
225 - Change of Accounting Reference Date 30 September 2004
363s - Annual Return 28 September 2004
287 - Change in situation or address of Registered Office 20 September 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
NEWINC - New incorporation documents 29 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.