Neonix Web Services Limited

General information

Name:

Neonix Web Services Ltd

Office Address:

Blackthorn House St Pauls Square B3 1RL Birmingham

Number: 06304308

Incorporation date: 2007-07-06

End of financial year: 31 July

Category: Private Limited Company

Description

Data updated on:

Neonix Web Services came into being in 2007 as a company enlisted under no 06304308, located at B3 1RL Birmingham at Blackthorn House. It has been in business for 17 years and its last known status is active - proposal to strike off. It has a history in registered name changing. Up till now the company had two different company names. Before 2015 the company was run as Indigoo and before that its official company name was Saphyr. The company's registered with SIC code 62030 meaning Computer facilities management activities. Its most recent financial reports cover the period up to Fri, 31st Jul 2020 and the most current confirmation statement was filed on Wed, 6th Jul 2022.

Alexander F. is this company's solitary managing director, that was designated to this position in 2007 in July.

Alexander F. is the individual who has control over this firm.

  • Previous company's names
  • Neonix Web Services Limited 2015-02-06
  • Indigoo Limited 2012-05-08
  • Saphyr Limited 2007-07-06

Financial data based on annual reports

Company staff

Alexander F.

Role: Director

Appointed: 06 July 2007

Latest update: 9 October 2023

People with significant control

Alexander F.
Notified on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 April 2022
Account last made up date 31 July 2020
Confirmation statement next due date 20 July 2023
Confirmation statement last made up date 06 July 2022
Annual Accounts 2 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 2 April 2013
Annual Accounts 30 April 2014
Start Date For Period Covered By Report 2012-08-01
Date Approval Accounts 30 April 2014
Annual Accounts 27 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 27 April 2015
Annual Accounts 30 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 30 April 2016
Annual Accounts 1 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 1 April 2017
Annual Accounts 25 April 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 25 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
End Date For Period Covered By Report 2013-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 25th, October 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62030 : Computer facilities management activities
16
Company Age

Closest Companies - by postcode