- Company Overview for NET2EDGE LIMITED (02438435)
- Filing history for NET2EDGE LIMITED (02438435)
- People for NET2EDGE LIMITED (02438435)
- Charges for NET2EDGE LIMITED (02438435)
- More for NET2EDGE LIMITED (02438435)
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) |
---|---|---|---|
02 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
27 Jul 2018 | CS01 | Confirmation statement made on 14 July 2018 with no updates | |
05 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
31 Jul 2017 | CS01 | Confirmation statement made on 14 July 2017 with updates | |
30 Jan 2017 | AP01 | Appointment of Mr Mark David Fandrich as a director on 14 January 2017 | |
27 Jan 2017 | AP01 | Appointment of Mr Kevin John Martin as a director on 14 January 2017 | |
27 Jan 2017 | TM01 | Termination of appointment of George Wakileh as a director on 14 October 2016 | |
27 Jan 2017 | TM01 | Termination of appointment of Edwin Charles Freeman as a director on 31 December 2016 | |
28 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Jul 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
14 Jul 2016 | AD01 | Registered office address changed from Passfield Oak Passfield Common Liphook Hampshire GU30 7RL to Kulite House Stroudley Road Basingstoke Hampshire RG24 8UG on 14 July 2016 | |
15 Jan 2016 | AP01 | Appointment of Mr George Wakileh as a director on 1 January 2016 | |
14 Jan 2016 | TM01 | Termination of appointment of Scott Gregory Otis as a director on 1 January 2016 | |
04 Jan 2016 | CERTNM |
Company name changed transition networks emea LTD\certificate issued on 04/01/16
|
|
04 Jan 2016 | CONNOT | Change of name notice | |
04 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
13 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
05 Nov 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
02 Apr 2014 | CERTNM |
Company name changed patapsco designs LIMITED\certificate issued on 02/04/14
|
|
11 Dec 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
02 Dec 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
01 Oct 2013 | AP01 | Appointment of Mr Scott Gregory Otis as a director | |
01 Oct 2013 | AP01 | Appointment of Mr Edwin Charles Freeman as a director | |
01 Oct 2013 | TM01 | Termination of appointment of William Schultz as a director |